Loading...
HomeMy WebLinkAboutJULY - DEC 1955Bakersfield, California, July 5, 1955 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. July 5, 1955. Present: Carnakis, Collins, Cross, Doolin, Sullivan Absent~ None Invocation was Pastor of the First Minutes of the meeting of June 30, Eveleth, Schweitzer, given by the Reverend Doctor Glenn D. Puder, Presbyterian Church. regular meeting of June 27, 1955 and the special 1955, were approved as presented. Acceptance of bid of Hartman Concrete Haterials Company to furnish 18,000 Tons Selected Road Materials. Upon a motion by Croes, seconded by Eveleth, bid of Hartman Concrete Materials Company to furnish 18,000 tons selected Road Materials for a delivered price of 75~ per ton was accepted, all other bids were rejected, and the Mayor was authorized to sign the Contract. Opening bids for construction of Unit Ns. 3 of the P-Q Streets Main Sewer. This being the time set to open bids for the construction of Unit No. 3 of the p-Q Streets Main Sewer, 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. City Manager instructed to arrange meeting with the Board of Supervisors concerning operation of City dump on Panorama Bluffs. Communications from the Board of Supervisors objecting to the maintenance and operation by the City of a dump site on Panorama Bluffs were read, and upon a motion by Sullivan, seconded by Cross, the City Manager was instructed to arrange a meeting with the members of the Board of Supervisors to discuss this problem. Bakersfield, California, July 5, 1955 - 2 City Manager instructed to have signs at City Dump changed to read "Sanitary Land Fill Operation°" Upon a motion by Sulllvan, seconded by Schweitzer, the City Manager was instructed to have the signs at the City Dump changed to read "Sanitary Land Fill Operation." Reception of communication from Mr. Findley of Greenlawn Mortuary congratulating the City Council on the new City Hall. Upon a motion by Croes, seconded by Eveloth, letter from Mr. Darro1 C. Findley of Greenlawn Mortuary congratulating the City Council on the new City Hall and wishing them continued success the operation of the City government was received and ordered placed on file, and a letter of appreciation was ordered sent to Mr. Findley. Reception of communications from Governor Knight and Senator Knowland relative to the closing of the local Immigration and Naturalization Service Office. Upon a motion by Eveloth, seconded by Croes, communications from Senator William F. Knowland and Governor Goodwin J. Knight addressed to the Mayor relative to the closing of the local Immi- gration and Naturalization Office were received and ordered placed on file, and letters of appreciation were directed to be sent to them for their efforts on behalf of the City. Permission granted Ringling Bros. Barnum and Bailey Combined Shows to exhibit on Wednesday, September 7, 1955. Upon a motion by Doolin, seconded by Schweitzer, permission was granted Ringling Bros. and Barnum and Bailey Combined Shows to exhibit two complete performances in Bakersfield on Wednesday Septem- bet 7, 1955. Action on revised specifications for the classification of Purchasing Agent deferred for one week. Upon a motion by Sullivan, seconded by Croes, action on revised specifications for the classification of Purchasing Agent was deferred for one week. 270 Bakersfield, California, July 5, 1955 -- 3 Reception of letters from Southern Pacific Company and City Manager relative to the closing of Crossing BT-314.1 for certain repairs. Upon a motion by Croes, seconded by Eveleth, communication from the Southern Pacific Company and the City Manager relative to the closing of Crossing BT-314.1, California Avenue, McKittrick Branch for certain repair, were received ~nd ordered placed on file. Reception of report from State Controller advising of apportionment of Motor Vehicle License Fees to the City of Bakersfield for period December 1, 1954 to May 31, 1955. Upon a motion by Schweitzer, seconded by Collins, report fro~ the State Controller advising of apportionment to Bakersfield of Motor Vehicle License Fees for the period December 1, 1954 through May 31, 1955, was received and ordered placed on file. City Manager instructed to advise the Greater Bakersfield Chamber of Commerce that money has been budgeted for certain services for fiscal year ending June 30, 1956. A letter from the Greater Bakersfield Chamber of Commerce listing various activities performed for the City under agreement No. 45-54 was read, and upon a motion by Sullivan, seconded by Eveleth, was received and ordered placed on file, and the City Manager was instructed to advise the Chamber that money had been set up in the budget covering these services for fiscal year end- ing June 30, 1956. Reception of progress report from Chief Building Inspector on removal of encroachment at Tower Motel. Upon a motion by Croes, seconded by Schweitzer, progress report on removal of encroachment at Tower Motel submitted by the Chief Building Inspector was received and ordered placed on file. Adoption of Ordinance No. 1057 New series amending Salary Ordinance No. 879 New Series. Upon a motion by Croes, seconded by Schweitzer, Ordinance No.. 1057 New Series amending Section 4 of Salary Ordinance No. 879 New Bakersfield, California, July 5, 1955 - 4 Series was adopted as read by the following vote: Ayes: Carnak±s, Collins, Croes, Doolin, Eveleth, Sullivan Noes: None Absent: None Schweitzer, Approval of Map of Tract No. 1807. Upon a motion by Croes, seconded by Doolin, it is ordered that the Map of Tract No. 1807 be and the same is hereby approved~ that the drives 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 Professiens Code the Council of the City of Bakersfield hereby waives the requirement of signature of the following: John S. Thompson, etux, and Ralph. N. Hoffman, each as owner of one percent of all oil, gas, petroleum or other hydrocarbon substances within or underlying said land by deed recorded in Book 834, Page 129 of Official Records; William J. Newell, etux, owner of 48% of all oil, gas, petroleum or other hydro- carbon substances within or underlying said land as reserved in deed recorded in Book 1169, Page 18, of Official Records. 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. Approval of Agreement with James T. Wattenberger for improvements in Tract No. 1807. Upon a motion by Croes, seconded by Eveleth, Agreement with James Wattenberger for improvements in Tract No. 1807 was approved, and authorization was granted him to file a cash deposit instead of usual bond for faithful performance of the work. Acceptance of Map of Tract No. 1796, and Mayor authorized to sign Contract and Specifications covering the improvements in subdivision. that Upon a motion by Sullivan, seconded by Collins, it is ordered the Map of Tract No. 1796, be and the same is hereby approved,~ Bakersfield, California, July 5, 1955 - 5 that all the streets, avenues, drives, alleys, 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. l~ursuant to the provisions of Section 11§87 of the Business and Professions Code, the Council of the City of Bakersfield hereby waives the requirement of signature of the Kern County Land Company covering Mineral Rights. The Clerk oT this Council is directed to endorse upon the face of said map a copy of this order authenticated by the Seal of the Council of the City of Bakersfield, and the Mayor was authorized to sign the contract and specifications covering the improvements necessary for this subdivision. City Attorney instructed to negotiate with subdivider of Tract No. 178§ for deletion of the section in petition of annexation for inclusion of this area in Bakersfield~ City School District. It was moved by Schweitzer, that Resolution of proposed annexation of uninhabited territory designated as Planz Park No. 6 and setting date of hearing thereon as August 15, 1955, be adopted. The motion failed for lack of a second. Notion was then made by Sullivan, seconded by Croes, that the City Attorney be instructed to negotiate with the subdivider of this tract for the deletion of the section of the petition and resolution of proposed annexation for inclusion of the area in the Bakersfield City School District, and if unsuccessful, that action on the petition be deferred until after a hearing on Tract No. 1785 has been held by the Kern County Board of Supervisors. The motion carried by the following vote: Ayes: Collins,~ Croes, Doolin, Eveleth, Sullivan Noes: Carnakis, Schweitzer Absent: None Approva! of Change Order No. 3 for certain changes in contract covering construction of the City Ball. Upon a motion by Sullivan, seconded by Doolin, Change Order No. 3 adding $25,467.00 for certain changes in contract covering construction of the City Hall was approved, and the Mayor was authorized to sign same on behalf of the City. Bakersfield, California, July 5, 1955 - 6 2 73 Authorization granted to file Notice of Completion of the new City Hall When contract has been fulfilled to satisfaction of the Council. Upon a motion by Croes, seconded by Doolin, architect was authorized to prepare Notice of Completion of new City Hall for filing when contract covering the work has been fulfilled to the satisfaction of the Council. 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 checks on the Bank of America to cover the respective amounts. Authorization granted to advertise for bids for the construction of the Bakersfield iemorial Art Gallery in Central Park. Upon a motion by Doolin, seconded by Sullivan, authorization was granted to advertise for bids for the construction of the Bakersfield Memorial Art Gallery in Central Park. Adjournment. Upon a motion by Croes, adjourned. seconded by Sullivan, the Council MAYOR of the City of Bakersfield. ATTEST Council of the City of Bakersfield, Ca lifornia. 9'74 Bakersfield, California, July ll, 1955 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. July 11, 1955. Present: Carnakis, Croes, Doolin, Eveleth, Sullivan Absent: Collins, Schweitzer Invocation was delivered by the Reverend Doctor Glenn bids were rejected, contract. Reception of letter from Ora V. Benedict appealing decision of the Planning Commission denying application for a variance of an R-1 (One-Family Dwelling) Zone. Upon a motion by Sullivan, seconded by Eveleth, letter from Ora V. Benedict appealing decision of the Planning Commission denying application made for a variance of an R-1 (One-Family Dwelling) Zone, which was presented and then withdrawn upon request of Mr. Benedict, was received and ordered placed on file. Date of hearing fixed on request from Rancho Bakersfield appealing decision of the Planning Commission granting application of the Tower Motel for permission to construct an advertising sign on the northeast corner of Highway 99 and "H" Street. Upon a motion by Croes, seconded by Eveleth, August 1st was the date fixed for hearing before the Council on request from Rancho Bakersfield as submitted by Calvin H. Conron, Jr. attorney, appealing the decision of the Planning Commission grant- ing application of the Tower Motel for permission to construct and maintain an advertising sign on the northeast corner of D. Puder, Pastor of the First Presbyterian Church. Minutes of the regular meeting of July 5, 1955 were approved as presented. Acceptance of bid of William H. Schallock for the constructioa of Unit #3 of the p-Q Streets Main Sewer. Upon a motion by Croes, seconded by Eveleth, bid of William H. Schallock to construct Unit #3 of the P-Q Streets Main Sewer for a total sum of $116,036.00 was accepted, all other and the Mayor was authorized to sign the Bakersfield, California, July 11, 1955 - 2 975 Highway 99 and "H" Street. Reception of notice from the Public Utilities Commission advising of filing of application by the Cook's Stages. Upon a motion by Croes, seconded by Eveleth, notice from the Public Utilities Commission advising of the filing of an application by the Cook's Stages for revision of its operating authority in certain particulars and for issuance of a new loose- leaf form of certificate in lieu of all presently granted operating rights, was received and ordered placed on file. Reception of communication from Franco Western Oil Company relative to passage of Harris Bill which would remove the production of gas from federal control. City Manager instructed to study the matter and make report to the Council. Upon a motion by Sullivan, seconded by Doolin, communication from the Franco Western Oil Company asking whether the Council has seen fit to express any opinion on the passage of the Harris Bill which would remove the production of gas from Federal control, was received and ordered placed on file, and the matter was referred to the City Manager for his study and report back to the Council. Approval of recommendation contained in report from the City Attorney relative to agreement with the H.H.F.A. for development of the Sunset-Mayflower area. A report from the City Attorney recommending that a survey should be taken to determine the economic feasibility of rehabilitating the Sunset-Mayflower area before entering into any agreement with the H.H.F.A. was read, and it was moved by Sullivan, seconded by Croes, to follow the recommendation of the City Attorney and develop the feasibility of the project through the California Division of Housing. This motion carried unanimously. 276 Bakersfield, California, July 11, 1955 - 3 Reception of report from Director of Planning on Urban Renewal. Upon a motion by Eveleth, seconded by Croes, report submitted by C. R. Cavanagh, Director of Planning, concerning Urban Renewal, was received and ordered placed on file. City Manager instructed to explore the question of obtaining Federal Aid on roads that lead to the farming areas. Upon a motion by Sullivan, seconded by Doolin, the City Manager was instructed to explore the question of obtaining Federal Aid on roads that lead to the farming areas. City Manager instructed to contact transit company and ascertain facts relative to the rerouting of busses in the southwest area and report back to the Council. A petition signed by more than 200 residents of the southwest area of the City requesting that new route of Noe 2. bus established within the past two weeks be abandoned and said bus re-routed to travel on its former route along Myrtle Street to Sunset, was presented to the Council, and upon a motion by Sullivan, seconded by Doolin, the City Manager was instructed to contact the transit company and ascertain the facts for the basis of this change of route, and report back to the Council. Petition submitted protesting the re-routing of No. 2 bus in the southwest area ordered forwarded to the Public Utilities Commission. Upon a motion by Croes, seconded by Sullivan, petition submitted to the Council protesting against the re-routing of No. 2 bus in the southwest portion of the to the Public Utilities Commission. Date of hearing City, was ordered forwarded fixed on application of A. T. & R. K. Weatherby for change in land use zoning of that certain property located on Chester Avenue between 5th and 7th Streets. In accordance with certificate of findings of fact from the Planning Commission recommending approval of application of A. T. & R. K. Weatherby for change from a C-1 (Limited Commercial) Bakersfield, California, July 11, 1955 - 4 977 zone to a C-2 (Commercial) Zone of that certain property located on Chester Avenue between 5th and 7th Streets, upon a motion by Eveleth, seconded by Croes, August 1st was fixed as the date for hearing on this matter before the Council. Approval of Planning Commission report recommending approval of application of Foster and Kleiser for permission to erect an outdoor advertising sign on that property located on the southeast corner of Chester Av~e and Sth Street. Upon a motion by Sullivan, seconded by Eveleth, Planning Commission report recommending approval of application of Foster and Kleiser for permission to erect an outdoor advertising sign on that property located on the southeast corner of Chester Avenue and 8th Street, was approved by the Council. City Attorney instructed to prepare an amendment to Ordinance No. 1043 New Series to provide for the appoint- ment of a Purchasing Agent by the City Council under the administrative direction of the City Manager. Upon a motion by Doolin, Attorney was instructed to prepare 1043 New Series to provide for the Agent by seconded by Sullivan, the City an amendment to Ordinance No. appointment of a Purchasing the City Council, under the administrative direction of the City Manager. Revised specifications as submitted by the Civil Service Commission for Miscellaneous Departments for the classification of Purchasing Agent to be re-written to cover the supervision of a Purchasing Office. Upon a motion by Sullivan, seconded by Doolin, the revised specifications for the classification of Purchasing Agent as submitted by the Civil Service Commission for Miscellaneous Departments were requested to be re-written to cover only the supervision of a purchasing office. City Auditor authorized to refund taxes to Wesley P. Kliewer on erroneous assessment. Upon a motion by Croes, seconded by Doolin, the City Auditor was authorized to issue check in amount of $17.50 to Wesley P. Kliewer to cover refund of taxes paid on erroneous assessment. Bakersfield, California, July 11, 1955 - 5 Mayor and City Clerk authorized to sign Agreement with the Pacific Gas and Electric Company covering Pole Contacts. Upon a motion by Eveleth, seconded by Croes, the Nayor and City Clerk were authorized to sign agreement with the Pacific Gas and Electric Company covering Pole Contacts at 4th Street and alley east of Chester Avenue and California Avenue and "H" Street. Adoption of Resolution No. 44-55 ascertaining and determining the prevailing rate of wages to be paid to certain crafts and types of workmen employed on public work in the City of Bakersfield, California and amending Resolution No. 96. Upon a motion by Sullivan, seconded by Eveleth, Resolution No. 44-55 ascertaining and determining the prevailing rate of wages to be paid to certain crafts and types of workmen employed on public work in the City of Bakeusfield, California, and amending Resolution No. 96, was adopted as read by the following vote: Ayes: Carnakis, Noes: None Absent: Collins, Croes, Doolin, Eveleth, Sullivan Schweitzer Allowance of Claims. Upon a motion by Eveleth, seconded by Croes, claims as audited by the Finance Committee were allowed, and the City Auditor w as authorized to issue checks on the Bank of America to cover the respective amounts. City Auditor authorized to issue check to Robert N. Eddy, architect, for final amount due on contract'for construction of City Halt,..-less 10% withhold. Upon a motion by Sullivan, seconded by Doolin, the City Auditor was authorized to issue check to Robert N. Eddy, architect, for final amount due on contract for construction of City Hall, withholding 10% of the invoice submitted. Approval of revised budget for 1955-1956. Upon a motion by Croes, seconded by Eveleth, revised Bakersfield, California, July ll, 1955 - 6 budget for 1955-1956 incorporating changes as outlined by the City Manager, was approved. Authorization granted to advertise for four motorcycles for the Police Department. Upon a motion by Eveleth, seconded by Doolin, authorization was granted to advertise for four motor cycles in the Police Department. Adoption of Resolution honoring Millie Gardett Munsey. Upon a motion by Croes, seconded by Deolin, Resolution honoring Millie Gardett Munsey was adopted as read by the following vote: Ayes: Carnakis, Noes: None Absent: Collins, Croes, Doolin, Eveleth, Sullivan Schweitzer Encroachment permit granted Robert N. Eddy for First Western Bank and Trust Company at 2020 K Street. Upon a motion by Eveleth, seconded by Croes, Encroachment Permit was granted Robert N. Eddy for First Western Bank and Trust Company to apply grantie face to exterior of building at 2020 K Street, not to exceed 4 inches. Adjournment. Upon a motion by Croes, seconded by Eveleth, the Council adjourned. MAYOR of the City[~T Bakersfield, ATTEST' CITY CL nd x c k of the Council of the City of Bakersfield, California 279 Bakersfield, California, July 18, 1955 Minutes of a regular meeting of the Councul of the City of Bakersfield, California, held in the Council Chamber of City Hall at eight o'clock P.M. July 18, 1955. Present: Absent: Puder, the Carnakis, Croes, Doolin, Eveleth, Schweitzer, Sullivan Collins Invocation was delivered by the Reverend Doctor Glenn D. Pastor of the First Presbyterian Church. At this time Mr. Sam Siegel, Commander of Jewish War Veterans Kern County Post No. 602, presented the Council with an American Flag and the California State Flag. The flags were consecrated by Rabbi Jack Levy. Mayor Carnakis accepted the flags on behalf of the City. Action on bids for construction of Cunningham Memorial Art Gallery deferred for one week. This being the time set to open bids for the construction of Cunningham Memorial Art Gallery, all bids received were publicly opened, examined and declared. Upon a motion by Schweitzer, seconded by Croes, action on the bids was deferred for one week. Request from George D. Freige to open an amusement park referred to the Board of Supervisors. Upon a motion by Croes, seconded by Schweitzer, a request from George D. Freige of Venice, California for permission to open an amusement park at the'County Fair Grounds was referred to the Board of Supervisors. Authorization granted to advertise for bids for car for City Manager's use. It was moved by Schweitzer, seconded by Croes, that authorization be granted to advertise for bids for a car to be used by the City Manager. Substitute motion made by Sullivan, seconded by Eveleth, that the City Manager be instructed to have certain repairs made to his present car by Thrasher Motors Bakersfield, California, July 18, 1955 - 2 Company for the sum of $65.00, vote: Ayes: Eveleth, Noes: Carnakis, Absent: failed to carry by the following Ayes: Noes: Absent: Sullivan Croes, Doolin Schweitzer Collins Original motion carried by the following voteL Carnakis, Croes, Doolin, Eveleth, Schweitzer Sullivan Collins City Manager directed to attend 41st Annual Conference of International City Managers' Association. A communication from the International City Managers' Association inviting the municipality to be represented at the 41st Annual Conference of the International City Manager's Association to be held at the Mount Washington Hotel in New Hamp- shire on October 5 to 8, 1955, was read, and upon a motion by Doolin, seconded by Croes, the City Manager was directed to attend the conference. Reception of City Manager's report on the Harris Bill. Upon a motion by Croes, seconded by Doolin, report from City Manager recommending that the Council endorse the Harris Bill, which would remove the production of gas at the well from Federal control, was received and ordered placed on file. Mayor authorized to send telegram to Emory C. Branch, president of the Reno Chamber of Commerce. Upon a motion by Croes, seconded by Eveleth, the Mayor was authorized to send a telegram to Emory C. Branch, president of the Reno Chamber of Commerce and accept challenge to fill the grandstand at Sam Lynn Ball Park for four game series between the Reno Silver Sox and the Bakersfield Indians, starting July 21st. Bakersfield, California, July 18,1955 - 3 City Manager instructed to request the Bakersfield Transit Company to re-establish former route of Noe 2. bus in the southwest area. Upon a motion by Croes, seconded by Schweitzer, the City Manager was instructed to make a strong request to the Bakersfield Transit Company urging the re-establishment of the former route followed by the No. 2 bus, and call Mr. Mickleberry's attention to the fact that under the terms of the franchise agreement with the City, no changes are to be made in bus routes without first securing the consent of the City Council. Council Cooperation Committee to arrange meeting with Cooperation Committee of the Board of Supervisors to discuss the subject of the dog pound operation. The City Manager reported to the Council that he had received a request from the County Counsel to renew lease with the City for the purpose of maintaining and operating a pound for dogs and other animals. Upon a motion by Sullivan, seconded by Schweitzer, the Cooperation Committee of the Council was directed to arrange a meeting with the Cooperation Committee of the Board of Supervisors to discuss the subject of the dog pound operation. Adoption of Resolution No. 45-55 authorizing the Mayor to sign a request for the allocation of funds from the Crossing Protection Fund. Upon a motion by Croes, seconded by Eveleth, Resolution No. 45-55 authorizing the Mayor to sign a request for allocation of funds from the Crossing Protection Fund to provide for the installation and maintenance of flashing light grade crossing signals at 24th Street and the Southern Pacific Company tracks, was adopted as read by the following vote: Ayes: Carnakis, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: Collins Bakersfield, California, July 18, 1955 - 4 Adoption of Resolution No. 46-55 making appropriations for the goverr~nent of the City of Bakersfield for the fiscal year beginning July 1, 1955, and ending June 30, 1956, adopting a budget for said fiscal year, and providing for necessary adjustments and transfers of appropriations within said budget. It was moved by Sullivan, that action on Resolution making appropriations for the government of the City of Bakersfield for the fiscal year beginning July 1, 1955, and ending June 30, 1956, for lack of a second. Doolin, Resolution No. be deferred for one week. Motion failed Upon a motion by Crees, secouded by 46-55 making appropriations for the government of the City of Bakersfield for the fiscal year beginning July 1, 1955, and ending June 30, 1956, adopting a budget for said fiscal year, and providing for necessary appropriations within said budget, vote: adjustments and transfers of was adopted by the following Ayes: Carnakis, Crees, Doolin, Noes: Sullivan Absent: Collins Eveleth, Schweitzer Adoption of Ordinance No. 1058 New Series amending Section 2 of Ordinance No. 1043 New Series of the City of Bakersfiel$ prescribing the method of appointment of Purchasing Agent. Upon a motion by Sullivan, seconded by Doolin, No. 1058 New Series amending Section 2 of Ordinance No. 1043 New Series of the City of Bakersfield, California, prescribing the method Of appointment of Purchasing Agent, was adopted as read by the following vote: Ayes: Carnakis, Crees, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: Collins Mayor authorized to sign agreement with Greater Bakersfield Chamber of Commerce for certain services. Upon a motion by Eveleth, seconded by Doolin, Ordinance ~reement Bakersfield, California, July 18, 1955 - 5 with the Greater Bakersfield Chamber of Commerce for certain services to be performed for the City was approved, and the Mayor was authorized to sign same. Adoption of Resolution No. 47-55 appointing attorneys for the purpose of preparing and typing resolutions, etc. for any work authorized by "Improvement Act of 1911", being Division 7 of the Streets and Highways Code of the State of California, and/or the "Special Assessment Investigation, Limitation and Majority Protest Act of 1931", being Division 4 of said Code, in connection with Public Improvement District No. 714. Upon a motion by Eveleth, seconded by Schweitzer, Resolution No. 47-55 appointing attorneys for purpose of preparing and typing resolutions, notices and other papers and proceedings for any work authorized by "Improvement Act of 1911", being Division 7 of the Streets and Highways Code of the State of California, and/or the "Special Assessment Investigation, Limitation and Majority Protest Act of 1913 , being Division 4 of said Code, in connection with Public Improvement District No. 714, was adopted as read by the following vote: Ayes: Carnakis, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: Collins Adoption of Resolution No. 48-55 appointing attorneys for purpose of preparing and typing resolutions, etc. for any work authorized by "Improvement Act of 1911", being Division 7 of the Streets and Highways Code of the State of California, and/or the "Special Assessment Investigation, Limitation and Majority Protest Act of 1931", being Division 4 of said Code, in connection with Public Improvement District No. 715. Upon a motion by Croes, seconded by Eveleth, Resolution No. 48-55 appointing attorneys for purpose of preparing and typing resolutions, notices and other papers and proceedings for any work authorized by "Improvement Act of 1911", being Division 7 of the Streets and Highways Code of the State of California, and/or the "Special Assessment Investigation, Limitation and Majority Bakersfield, California, July 18, 1955 - 6 Protest Act of 1931", being Division 4 of said Code, in connection with Public Improvement District No. 715, was adopted as read by the following vote: Ayes: Carnakis, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: Collins Adoption of Resolution No. 49-55 fixing time, date and place of hearing as to the public convenience and necessity of improvements contemplated in the proposed Public Improvement District No. 714, and ordering Notice thereof. Upon a motion by Eveleth, seconded by Croes, Resolution No. 49-55 fixing date of August 1, 1955 as the date for hearing before the Council as to the public convenience and necessity of improvements contemplated in the proposed public Improvement District No. 714, and ordering notice thereof, was adopted as read, by the following vote: Ayes: Carnakis, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: Collins Allowance of Claims. Upon a motion by Croes, seconded by Eveleth, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. City Auditor authorized to refund overpayment of sales tax to Smetzer Plumbing Company. Upon a motion by Eveleth, seconded by Schweitzer, the City Auditor was authorized to refund $15.21 to Smetzer Plumbing Company for overpayment of sales tax for quarter ending April 30, 1955. Bakersfield, California, July 18, 1955 - 7 Authorization granted to enter into Agreement with the State Personnel Board for preparation of examinations for certain job classi- fications. Upon a motion by Sullivan, seconded by Schweitzer, Mayor was authorized to sign an agreement with the State Personnel Board for the preparation, construction and rating of examinations for certain job classifications. The City Attorney was instructed to prepare a resolution, upon return from his vacation, authorizing the Civil Service Commission for Miscellaneous Departments to enter into an agreement with the State Personnel Board, said agreement to replace the one signed by the Mayor. Mayor authorized to sign agreement with the County of Kern for the resurfacing of certain streets in the Third Supervisorial District. Upon a motion by Schweitzer~ seconded by Eveleth~ agreement whereby the City will provide the County of Kern with 225 tons of SC-3 and SC-4 Road Oil for the resurfacing of certain streets in the Third Supervisorial District where the City is constructing Unit #3 of the P-Q Streets Main Sewer was approved, and the Mayor was authorized to sign same on behalf of the City. Adjournment. Upon a motion by Croes, seconded by Eveleth, the Council adjourned. the MA eld, California IJ ATTEST: C~T~'~ ~x-~c o Clerk of ,the Council of the City of Bakersfield, California Bakersfield, California, July 25, 1955 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. July 25,' 1955. Present: Carnakis, Croes, Doolin, Eveleth, Schweitzer, Sullivan Absent: Collins Invocation was given by Rabbi Jack Levy. Minutes of the regular meeting of July 18, 1955 were approved as presented. Opening bids to furnish four solo Motorcycles. This being the time set to open bids to furnish four solo motorcycles, 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 Chief of Police for study and recommendation. Approval of salary increases effective August 1, 1955. Upon a motion by Schweitzer, seconded by Croes, the following salary increases were approved, effective August 1, 1955: NAME CLASSIFICATION FROM STEP TO STEP Lillian Hall Jr. Typist Clerk 3 4 Alfred R. Engel Building Inspector 3 4 Alton Henry Hoseman 4 5 J. C. Herald, Jr. Hoseman 3 4 Salvador D. Mendez Hoseman 3 4 Danny A. Bowler Hoseman 3 4 R. G. McPherson Motor Patrolman 4 5 C. B. Rountree Secretary-Steno. 4 5 Wm. Tubbs Motor Patrolman 3 4 Charles E. Watts Motor Patrolman 4 5 K. A. Bowen Patrdman 4 5 Wm. Baca Equip. Operator Grade II 4 5 Art Horsley Mechanic 4 5 Roy Ray Mechanic 5 6 H. H. Bennett Hoseman 3 4 Reception of communication from Public Utility Commission relative to rerouting of Bus No. 2 in southwest area. Upon a motion by Schweitzer, seconded by Eveleth, communi- cation from Public Utility Commission acknowledging receipt of petition requesting the rerouting of Bus No. 2 in the southwest area, was received and ordered placed on file. Bakersfield, California, July 25, 1955 - 2 Reception of communications from Ba~kersfield Transit Company and Mrs. L. Frank Johndrow relative to restoration of bus service on Myrtle Street. Upon a motion by Schweitzer, seconded by Eveleth, communications from Bakersfield Transit Company and Mrs. L. Frank Johndrow relative to the restoration of bus service on Myrtle Street and Sunset Avenue, were received and ordered placed on file. Reception of communication from Mrs. Marian Hendrickson thanking the Council for the removal of the bus service on Myrtle Street at San Emidio. Upon a motion by Eveleth, seconded by Croes, communication from Mrs. Marian Hendrickson thanking the Council for the removal of bus service on Myrtle Street at San Emidio, was received and ordered placed on file. Reception of communication from Mrs. Nellie Vary protesting the restoration of route of Bus No. 2 on Myrtle Street at San Emidio. Upon a motion by Eveleth, seconded by Schweitzer, communication from Mrs. Nellie Vary protesting the restoration of route of Bus No. 2 on Myrtle Street at San Emidio, was received and ordered placed on file. City Manager instructed to notify State Division of Highways of Council's request for consideration of overpass at Truxtun Avenue across Union. A report submitted by the Director of Public Works relative to the widening of the Union Avenue Underpass and the State's proposed plan to provide a median divider strip across Truxtun ~enue making that street terminate, from east and west, in Union Avenue, was read, and upon a motion by Croes, seconded by Schweitzer, the City Manager was instructed to notify the State Division of Highways of the Council's dissatisfaction with the plan, and advise them that in the Council's opinion, a solution of the problem would involve the construction of an overpass at TruEtun Avenue across Union. Bakersfield, California, July 25, 1955 - 3 989 Reception of City Auditor's Report for June, 1955. Upon a motion by Eveleth, seconded by Croes, the City Auditor's report for the month of June, 1955, was received and ordered placed on file. Reception of Councilman Croes' report relative to the disposition of the money derived from the sale of the Beale Memorial Library property. At this time, Councilman Croes, chairman of a commlittee appointing for the purpose of proposing a suitable location for the construction of a library building from money derived from the sale of the Beale Memorial Library, submitted a report taking exception to opinion expressed by Senator Dorsey that a more central location than Wayside Park should be utilized. Upon a motion by Croes, seconded by Eveleth, the report was received and ordered placed on file. City Attorney instructed to represent the City and answer petition filed with the Court by Senator Dorsey. Upon a motion by Sullivan, seconded by Schweitzer, the City Attorney was instructed to represent the City and answer petition filed with the Court by Senator Dorsey relative to the disposition of the money derived from the sale of the Beale Memorial Library property. Acceptance of bid of Frank Johnson for construction of Cunningham Memorial Art Gallery. Upon a motion by Schweitzer, seconded by Doolin, bid of Frank Johnson for the construction of Cunningham Memorial Art Gallery for a total amount of $33,800.00, being base bid "B", was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. Bakersfield, California, July 25, 1955 - 4 Adoption of Resolution of Acceptance of Street Right of Way Deed from College Development Company for south half of University Avenue between Haley and Mr. Vernon. Upon a motion by Sullivan, seconded by Croes, Resolution of Acceptance of Street Right of Way Deed from GOllege Development Company for the south half of University Avenue between Haley and St. Vernon, was adopted as read by the following vote: Ayes: Carnakis, Noes: None Absent: Collins Croes, Deolin, Eveleth, Schweitzer, Sullivan Adoption of Resolution of Acceptance of Street Right of Way Deed from Kern County Union High School District for the north half of University Avenue between Haley and Mr. Vernon. Upon a motion by Sullivan, seconded by Eveleth, Resolution of Acceptance of Street Right of Way Deed from the Kern County Union High School District for the north half of University Avenue between Haley and St. Verno$, was adopted as read by the following vote: Ayes: Carnakis, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: Collins Adoption of Resolution No. 50-55 authorizing the Mayor to sign an agreement with the State Division of Highways for installation of Traffic Signals on Oak Street. Upon a motion by Croes, seconded by Deolin, Resolution No. 50-55 authorizing the Mayor to sign an agreement with the State Division of Highways for the installation of traffic signals and intersection illumination at the intersections of Chester Lane, 18th and the following vote: Ayes: Carnakis, Croes, Noes: None Absent: Collins 19th Streets, was adopted as read by Doolin, Eveleth, Schweitzer, Sullivan Bakersfield, California, July 25, 1955 - 5 Authorization granted to advertise for bids for replacement of Civil Defense Auxiliary Ford Pumper. Upon a motion by Schweitzer, seconded by Doolin, authorization was granted to advertise for bids for the replace- ment of Civil Befense Auxiliary Ford Pumper. Authorization granted to advertise for bids for fire hydrants. Upon a motion by Croes, seconded by Schweitzer, claims as audited by the Finance Comanittee were allowed, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Encroachment Permit granted C. E. Rawlings for laying brick veneer at 1009 Chester Avenue. Upon a motion by Croes, seconded by Schweitzer, Permit was granted C. E. Rawlings for laying window area in lieu of present Carrara glass Avenue. Encroac~uent brick veneer below at 1009 Chester Encroachment Permit granted Weatherby's Furniture Company to extend footing pads beneath sidewalk elevation at 7th and Chester. Upon a motion by Croes, seconded by Schweitzer, Encroac~aent Permit was granted Weatherby's Furniture Company to extend footing pads beneath sidewalk elecation to a distance not to exceed 3~ feet beyond property line at the southeast corner of 7th and Chester. City Auditor authorized to abolish Fund 35 (Post War Planning Fund). Upon A motion by Schweitzer, seconded by Croes, the City Auditor was authorized to abolish Fund 35 (post War Planning Fund) and transfer the cash balance in the amount of $5,355.98 to Fund 11 (General Fund.) Bakersfield, California, July 25, 1955 - 6 City Auditor authorized to refund $23.47 to Kritsch Electric Company for overpayment of Sales Tax. Upon a motion by Doolin, seconded by Schweitzer, the City Auditor was authorized to refund $23.47 to Kritsch Electric Company for overpayment of Sales Tax. Adoption of Resolution No. 51-55 authorizing the Mayor to sign request for allocation of funds from the Crossing Protection Fund, with the Public Utilities Commission. Upon a motion by Croes, seconded by Doolin, Resolution No. 51-55 authorizing the Mayor to sign request with the Public Utilities Commission for allocation of funds from the Crossing Protection Fund for the construction and maintenance of flashing light grade crossing Signals at 24th Street and the Southern Pacific Company tracs, was adopted as read by the following vote: Ayes: Carnakis, Noes: None Absent: Collins Croes, Doolin, Eveleth, Schweitzer, Sullivan Approval of revised specifications for the classification of Purchasing Agent. Upon a motion by Sullivan, seconded by Eveleth, revised specifications for the classification of Purchasing Agent, as submitted by the Civil Service Board for Miscellaneous Departments, were approved. Service to hold an examination for a Purchasing Agent of Bakersfield. Civil Service Board for Miscellaneous Departments requested to hold examination for Purchasing Agent. Upon a motion by Doolin, seconded by Sullivan, the Civil Board for Miscellaneous Departments was requested for the City Bakersfield, California, July 25, 1955 - 7 Adoption of Resolution No. 52-55 establishing an offical body to be known as the "Bakersfield Urban Renewal Committee." Upon a motion by Schweitzer, seconded by Croes, Resolutien No. 52-55 establishing the offical body to be known as the "Bakersfield Urban Renewal Committee" was adopted as read by the following vote: Ayes: Carnakis, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: Collins Adoption of Emergency Ordinance No. 1059 New Series amending Section 6 of Ordinance No. 879 New Series and repealing Ordinance No. 892 New Series. Upon a motion by Doolin, seconded by Sehweitzer, Emergency Ordinance No. 1059 New Series amending Section 6 of Ordinance No. 879 New Series and repealing Emergency Ordinance No. 892 New Series providing for the employment and payment of personnel working additional hours, was adopted as read by the following vote: Croes, Doolin, Eveleth, Schweitzer, Sullivan Ayes: Carnakis, Noes: None Absent: Collins Authorization granted to advertise for car for use of City Manager deleting factory installed air conditioning unit from the specifications. It was moved by Schweitzer, seconded by Sullivan, that the City Manager advertise for bids for a car for his use, specifi- cations to include a factory installed air conditioning unit. The motion failed to carry by the following vote: Ayes: Carnakis, Schweitzer Noes: Croes, ~olin, Eveleth, Absent: Collins Adjournment. Upon a motion by Croes, Council adjourned. Sullivan seconded by Eveleth, the ATTEST: MAYOR C a x lerk of the of the City akersfield,Calif. Council of the City of Bakersfield,California 294 Bakersfield~ California, August 1, 1955 Minutes of the regular meeting of City of Bakersfield, California, held in the M. August 1, City Hall at eight o'clock P. Present: Absent: the Council of the Council Chamber of the 1955. Schweitzer, Carnakis, Croes, Doolin, Eveleth, Collins Invocation was given by Rabbi Jack Levy. Minutes of the regular meeting of July 25, approved as presented. Krug Sullivan 1955 were Acceptance of bid of Joe Krug to furnish four solo motorcycles. Upon a motion by Croes, seconded by Eveleth, bid of Joe to furnish four solo motorcycles for a total amount of $5,706.20 was accepted, and all other bids were rejected. Councilmen Doolin and Schweitzer voted in the negative on this motion. Hearing continued for one week on improvement of alley in Tract No. 1532, located between Encino and "F" Streets and between 24th and 26th Streets, within proposed Public Improvement District No. 714. The City Clerk reported that this was the time and place for the public hearing as to whether public convenience and necessity require the proposed improvement work and construction in an alley in Tract No. 1532 located between Encino and "F" Streets and between 24th and 26th Streets within the proposed Public Improvement District No. 714 in the City of Bakersfield, and that no written protests had been received. The Mayor then announced that this was the time and place set for said hearing and asked if anyone present desired to be heard in said matter. All persons having been heard and an opportunity having been given to all persons desiring to be heard, upon a motion by Sullivan, seconded by Schweitzer, the hearing was continued for one week, and the Director of Public Works was instructed to furnish the Council with a report on the proposed improvement. Bakersfield, California, August 1, 1955 City Attorney instructed to prepare amendment to the Zoning Ordinance granting application of A. T. & R. K. Weatherby for change in zoning of that certain property located on Chester Avenue between 5th and 7th Streets. This being the time set for hearing on application of A. T. & R. K. Weatherby to change the zoning boundaries from a C-1 (Limited Commercial) Zone to a C-2 (Commercial) Zone of that certain property located on Chester Avenue between 5th and 7th Streets, and no protests or objections having been received, upon a motion by Croes, seconded by Eveleth, the City Attorney was instructed to prepare an amendment to the Zoning Ordinance granting the application. Hearing continued for one week on appeal of Rancho Bakersfield to decision of the Planning Commission granting variance to Tower Motel to construct, operate and maintain an advertising sign on that property located on the northeast corner of U. S. 99 and H" Street. This being the time set for hearing on the appeal of the Rancho Bakersfield to decision of the Planning Commission granting variance to the Tower ~otel to construct, operate and maintain an advertising sign on that property located on the northeast corner of U.S. 99 and H" Street, all persons present were given an opportunity to be heard. In accordance with request of ~r. Calvin Contort, attorney for Rancho Bakersfield, upon a motion by Doolin, seconded by Schweitzer, the hearing was continued for one week. Councilmen Croes and Sullivan voted in the negative on this matter. Reception of communication from office of Governor Knight relative to the closing of the local Immigration and Naturalization office. Upon a motion by Croes, seconded by Schweitzer, communication from office of Governor Knight relative to the closing of the local Immigration and Naturalization office, was received and ordered placed on file. Bakersfield, California, August 1, 1955 - 3 Reception of letter from Public Utilities Commission relative to the routing of Bakersfield Transit Company's Line No. 2. Upon a motion by Eveleth, seconded by Schweitzer, letter from Public Utilities Commission thanking the City Manager for advising them of the position of the Bakersfield City Council in the matter of the routing of the Bakersfield Transit Company's Line No. 2, was received and ordered placed on file. Reception of communications from Mrs. Nellie Vary and Mrs. Marian Hendrickson objecting to the rerouting of Bus Line No. 2. Upon a motion by Schweitzer, seconded by Eveleth, communications from Mrs. Nellie Vary and Mrs. Marian Hendrickson objecting to the restoration of route of Bus Line No. 2 in the southwest area, were received and ordered placed on file. Reception of request from H. W. Rubin for hearing before the Board of Equalization regarding the 1955-56 tax assessments on real property. Upon a motion by Croes, seconded by Eveleth, request from H. W. Rubin for hearing before the Board of Equalization regarding the 1955-56 tax assessments on real property, was received and ordered placed on file, and the City Clerk was instructed to notify Mr. Rubin that the Council will hear his complaint on Wednesday, August 3, 1955, at ten o'clock A.M. Reception of request from Mrs. Jewel LeRoux dba Valley Glass Company for appointment with the Board of Equalization to protest estimated assessed valuation of inventory in her store. Upon a motion by Eveleth, seconded by Croes, request from Mrs. Jewel LeRoux dba Valley Glass Company for appointment with the Board of Equalization for the purpose of protesting the estimated assessed valuation of inventory carried in her Bakersfield store, was received and ordered placed on file, and the City Clerk was instructed to notify Mrs. LeRoux that the Council will hear her complaint on Wednesday, August 3, 1955, at ten o'clock A.M. Bakersfield, California, August 1, 1955 - 4 Reception of communication from Wiley C. Dorris, Attorney. Upon a motion by Eveleth, seconded by Croes, communication from Wiley C. I~rris commenting on parking tickets issued to citizens of Bakersfield was received and ordered placed on file. Reception of progress report from Chief Building Inspector on removal of encroachment at Tower Motel. Upon a motion by Croes, seconded by Schweitzer, progress report on the removal of encroachment at Tower Motel, as submitted by the Chief Building Inspector, was received and ordered placed Authorization granted to advertise for bids for 18,500 GVW Truck. Upon a motion by Sullivan, seconded by Schweitzer, authorization was granted to advertise for bids for an 18,500 GV~ Truck. Allowance of Claims. Upon a motion by Croes, seconded by Eveleth, claims as .audited by the Finance Committee were allowed, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Permission granted Kern County Parks and Recreation Department to connect to 16" storm drain line near California Avenue Park. Upon a motion by Sullivan, seconded by Croes, permission was granted Kern County Parks and Recreation Department to connect the drainage from California Avenue Park wading pool to City's 16" storm drain line, subject to any regulations imposed by the Director of Public Works. Authorization granted to advertise for bids for three automobiles for Recreation, Assessor and Planning Departments. Upon a motion by Schweitzer, seconded by Croes, authorization was granted to advertise for bids to purchase three automobiles for the use of the Recreation, Assessor and Planning on file. 998 Bakersfield, California, August 1, 1955 - 5 departments, and the City Auditor was authorized to transfer $6,000.00 from Account No. 11-010-60, City Council Unapplied Appropriations to Account No. 25-590-72, Public Works, Capital Outlay, General, to provide funds for this purchase. City Attorney instructed to prepare lease with the Western Gulf Oil Company covering portion of the Municipal Farm. Upon a motion by Schweitzer, seconded by [~olin, the City Attorney was instructed to prepare a lease with the Western Gulf O~1 Company covering the SW~ of Section 3, Township 30 South, Range 28 East, being a portion of the Municipal Farm. Adjournment. Upon a motion by Croes, seconded by Eveleth, the Council adjourned. ATTEST: MAYOR Of the C'~ of Bakersfield,Cal~-~Y. CIVET ~.~E~an~x-O fi~~cl~ Clerk of the Council of the City of Bakersfield, California 999 Bakersfield, California, August 8, 1955 Hall at eight o'clock P.M. Present: Carnakis, Croes, Absent: Collins Minutes of a regular meeting of the Council of the City' of Bakersfield, California, held in the Council Chamber in the City August 8, 1955. Doolin, Eveleth, Schweitzer, Sullivan Invocation was given by Rabbi Jack Levy. Minutes of regular meeting of August 1, 1955 were approved as presented. Opening bids for 16,000 G.V.W. Cab Chassis. This being the time set to open bids to furnish 16,000 G.V.W. Cab Chassis, 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. Opening bids for 4 door sedan for use of City Manager. This being the time set to open bids to furnish four door sedan for use of the City Manager, all bids received were publicly opened, examined and declared. Upon a motion ~y Schweitzer, seconded by Doolin, the Mayor was authorized to appoint Councilmen Sullivan, Schweitzer and Carnakis to serve as a committee to study these bids and make recommendation to the Council at next week's meeting. Adoption of Resolution No. 53-55 finding and determining that Public Convenience and Necessity require certain improvement work and construction in an alley in Tract No. 1532. This being the time set for continuation of hearing as to whether public convenience and necessity require the proposed improvement work and construction in an alley in Tract No. 1532 located between Encina and "F" Streets and between 24th and 26th Streets, within the proposed Public Improvement District No. 714, report from the Director of Public Works relative to this matter was read. All persons present were given an opportunity to be heard and petition presented to the City Clerk signed by the owners of six of the parcels of property affected objecting to the aoo Bakersfield, California, August 8, 1955 - 2 improvement of the alley at the property owners expense was read. Due consideration having been given to all aspects of the matter, upon a motion by Croes, seconded by Eveleth, Resolution No. 53-55 finding and determining that public convenience and necessity require certain improvement work and construction in an alley in Tract No. 1532, located between Encina and "F" Streets and between 24th and 26th Streets, within the proposed 714, was adopted as read by Public Improvement District No. the following vote: Ayes: Carnakis, Croes, Doolin, Noes: None Absent: Collins Eveleth, Schweitzer, Sullivan Adoption of Resolution No. 54-55 adopting plans and specifications in the matter of the improvement of an alley in Tract No. 1532, within the proposed Public Improvement District No. 714. Upon a motion by Croes, seconded by Eveleth, Resolution No. 54-55 adopting plans and specifications in the matter of the improvement of an alley in Tract No. 1532 located between Encina and "F" Streets and between 24th and 26th Streets within the proposed Public Improvement District No. 714, was adopted as read by the following vote: Ayes: Carnakis, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: Collins Adoption of Resolution of Intention No. 714 of the Council declaring its intention to order the improvement of an alley in Tract No. 1532, within Public Improvement District No. 714, and fixing a time and place for hearing objections to said work. Upon a motion by Croes, seconded by Eveleth, Resolution of Intention No. 714 ordering the improvement of an alley in Tract No. 1532 located between Encina and F Streets and between Bakersfield, California, August 8, 1955 - 3 30] 24th and 26th Streets within Public Improvement District No. 714, declaring the work to be of more than local or ordinary public benefit and describing the district to be benefited by said work and contributing 50% toward the cost of the property being used for residential purposes at this time, and fixing August 22, 1955 in the Council Chamber as the time and place for hearing objections to said work before the Council, was adopted as read by the following vote: Ayes: Carnakis, Croes, Noes: None Absent: Collins Do01in, Eveleth, Schweitzer, Sullivan Approval of decision of Planning Commission granting application of the Tower Motel for a variance to permit the construction, operation and maintenance of an advertising sign on the northeast corner of U. S. Highway 99 and "H" Street. This being the time set for continuation of hearing on appeal of the Rancho Bakersfield to decision of the Planning Commission granting application of the Tower Motel for a variance of the zoning ordinance to permit the construction, operation and maintenance of an advertising sign, to comply with all requirements. of the building department, on that property located on the northeast corner of U. S. Highway 99 and "H" Street, all persons present were given an opportunity to be heard. D~e consideration having been given to all aspects of the matter, upon a motion by Doolin, seconded by Sullivan, the Planning Commission's recommendation was approved and the variance was granted. Councilman Carnakis voted in the negative on this motion. City Manager instructed to designate official to attend hearings ordered by the Public Utilities Commission on uniform service rules for the California Water Service Company. A communication from the California Water Service Company advising that at the request of the Public Utilities Commission hearings will be held on August 31 and September 7, 1955, for the Bakersfield, California, August 8, 1955 - 4 purpose of considering the feasibility of adopting uniform service rules and minimum service standards for all public utility water systems under its jurisdiction was read, and upon a motion by Sullivan, seconded by Croes, was received and ordered placed on file, and the City Manager, or some official designated by him, was authorized to attend the hearings. Reception of communication from Frank R. Blick. Upon a motion by Sullivan, seconded by Eveleth, communication from Frank R. Blick, president of the Blickshire Hotels and Motor Courts, Inc., appointing representatives to appear was received and ordered placed on before the Council in his behalf, file. Reception of resolution from the Kern County Board of Supervisors exempting City of Bakersfield from County Tax Rate for Structural Fire Protection. Upon a motion by Croes, seconded by Eveleth, Resolution of the Kern County Board of Supervisors exempting the City of Bakersfield from County Tax Rate for structural fire protection, was received and ordered placed on file. Denial of permission to Ohio Oil Company to make seismographic investigation in portion of Municipal Farm. Upon a motion by Eveleth, was denied to the Ohio Oil Company investigation in Municipal Farm. Section 9 30/28, seconded by Doolin, permission to make seismographic a portion of the City's Nine days time allocated City Manager to attend International City Manager's Association Conference in New Hampshire. City Auditor authorized to issue check covering plane fare. A communication from the City Attorney requesting clarification of Council's intent relative to the City Manager's vacation and attendance at the International City Manager's Bakersfield, California, August 8, 1955 5 303 Association Conference was read, and upon a motion by Eveleth, seconded by Doolin, nine days time was allocated to the City Manager to attend the Conference in New Hampshire to be held October 5th to 8th, and the City Auditor was authorized to issue check covering the plane fare. Reception of communication from City Attorney requesting clarification of Council's intent relative to the City Manager's vacation. Upon a motion by Croes, seconded by Eveleth, communication from the City Attorney requesting clarification of the Council's intent relative to the City Manager's vacation, was received and ordered placed on file. Reception of communications relative to route of Bus No. 2 in southwest area. Upon a motion by Schweitzer, seconded by Eveleth, communications from Mrs. C~.rl M. Anheier and Mrs. E. H. Hendrickson protesting against the restoration of the route of the Bakersfield Transit Company's Bus No. 2 Line in the southwest area, were received and ordered placed on file. Authorization granted to advertise for bids for Upon a motion by Croes, was granted to advertise for bids City Attorney 18,500 G.V.W. Truck Chassis. seconded by Eveleth, authorization for 18,500 G.V.W. Truck Chassis. instructed to notify San Joaquin Tractor Company of cancellation of agreement to purchase Elgin Sweeper, due to failure to deliver according to terms of the bid proposal. City Manager authorized to purchase sweeper on the open market. Upon a motion by Sullivan, seconded by Eveleth, the City Attorney was instructed to notify the San Joaquin Tractor Company that the City wishes to cancel agreement to purchase Elgin Sweeper, due to their failure to deliver according to the terms of the bid proposal. After this notification has been made, the City Manager is authorized to purchase a sweeper on the open market on the basis of bids formerly received. . 04 Bakersfield, California, August 8, 1955 - 6 Approval of recommendation of the Planning Commission that the City acquire the easterly 1/2 of Block 164 for public off-street parking purposes. Upon a motion by Schweitzer, seconded by Croes, the recommendation of the Planning Coramission that the City acquire the easterly one-half of Block 164 for public off-street parking purposes, was approved. City Manager authorized to employ an appraiser to appraise the easterly one-half of Block 164, as a basis for negotiation with the owners. Upon a motion by Schweitzer, seconded by Croes, the City Manager was authorized to employ an appraiser to appraise the easterly one-half of Block 164, as a basis for negotiation with the owners. Adoption of Ordinance No. 1060 New Series amending Section 3.01 of Zoning Ordinance No. 1010 New Series by changing the zoning of that certain property located on Chester Avenue between 5th and 7th Streets. Upon a motion by Croes, seconded by Eveleth, Ordinance No. 1060 New Series amending Section 3.01 of Zoning Ordinance No. 1010 New Series granting application of A. T. and R. K. Weatherby by changing the zoning of that certain property located on Chester Avenue between 5th and 7th Streets, was adopted as read by the following vote: Ayes: Carnakis, Noes: None Absent: Collins Croes, Doolin, Eveleth, Schweitzer, Sullivan Authorization granted to advertise for bids for 2500 gallons of Traffic Lacquer. Upon a motion by Schweitzer, seconded by Doolin, authorization was granted to advertise for bids for 2500 gallons of Traffic Lacquer. Bakersfield, California, August 8, 1955 - 7 3O5 Action on adoption of ordinance fixing compensation for school crossing guards deferred for one week. Upon a motion by Schweitzer, seconded by Croes, action on adoption of ordinance fixing compensation for school crossing guards was deferred for one week. Adoption of Emergency Ordinance No. 1061 New Series amending Section 6 of Ordinance No. 879 New Series and repealing Emergency Ordinance No. 1059 New Series. Upon a motion by Croes, seconded by Doolin, Emergency Ordinance No. 1061 New Series amending Section 6 of Ordinance No. 879 New Series and repealing Emergency Ordinance No. 1059 New Series, was adopted as read by the following vote: Ayes: Carnakis, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: Collins Allowance of Claims. Upon a motion by Croes, seconded by Eveleth, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. City Manager authorized to appoint an appraiser for the acquisition of property for improvement of Weill Park. Upon a motion by Croes, seconded by Eveleth, the City Manager was authorized to employ an appraiser for the acquisition of property necessary for the improvement of Weill Park. City Attorney instructed to prepare amendment to Appropriations Resolution No. 46-55, adding City's contribution for Improvement of "F" Street, under Public Improvement District No. 709. Upon a motion by Croes, seconded by Eveleth, the City Attorney was instructed to prepare an amendment to Appropriations Resolution No. 46-55 adding $32,749.44 to the Highway User's Tax Fund Bakersfield, California, August 8, 1955 - 8 Budget, of "F" Upon adjourned. to cover City's contribution for the improvement Street, under Public Improvement District No. 709. Adjournment. a motion by Croes, seconded by Eveleth, the Council MAYOR of the Cit~of Bakersfield, Call ATTEST: CITY ~ and -' ~erk of the Council of the City of Bakersfield, California Bakersfield, California, August 15, 1955 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. August 15, 1955. Present: Carnakis, Croes, Eveleth, Schweitzer, Sullivan Absent: Collins, Doolin Invocation was given by Rabbi Jack Levy. Minutes of the regular meeting of August 8, 1955 were approved as presented. Opening bids for Fire Hydrants. This being the time set to open bids to furnish Fire Hydrants, 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 and Chief of the Fire Department for study and recommendation. Acceptance of bid of Geo. Haberfelde, Inc. to furnish 16,000 G.V.W. Cab Chassis. Upon a motion by Schweitzer, seconded by Eveleth, bid of Geo. Haberfelde, Inc. to furnish 16,000 G.V.W. Model F600 Ford Cab Chassis, for a total sum of $2301.68 was accepted, and all other bids were rejected. Council to follow recommendation contained in ~ty Attorney's letter and re-advertise for car for the City Manager with and without air conditioning. This being the time set to consider the bids submitted for car for City Manager, a communication from Council Frank Sullivan, member of the Council Committee appointed to study the bids, was read, in which he reconunended that the bid be awarded to the loaw bidder, R. F. Hackett. A communication from Mayor Carnakis, who was also onthe Council Committee appointed to study the bids, was read, in which he reconnnended that the City purchase the 1955 Oldsmobile "98" from Hawk Motor Company. The City Attorney submitted a recormmendation on the purchase which was read to the Council. Motion then made by Sullivan, seconded by Croes, that Bakersfield, California, August 15, 1955 - 2 the and all other bids rejected, failed to carry by Ayes: Croes, Sullivan Noes: Carnakis, Eveleth, Schweitzer Absent: Collins, Doolin Motion was then made by Schweitzer, seconded by Eveleth, that the Council follow the provedure recommended in the City Attorney's letter, which reads as follows: "It is respectfully recommended that all the bids be rejected and new bids invited with the alternative specifications for a car with air condition- ing unit, and without said unit, if a car with an air conditioning unit is to be considered." This motion carried by the following vote: Ayes: Carnakis, Eveleth, Schweitzer Noes: Croes, Sullivan Absent: Collins, Doolin Petition signed by 27 residents of Greater Bakersfield area residing outside city limits requesting the City to institute proceedings to annex the territory as described in the petition, referred to the Planning Commission and the Kern County Boundaries Commission. Upon a motion by Croes, seconded by Schweitzer, petition signed by 27 residents of Greater Bakersfield area residing outside the city limits requesting the City to institute proceedings to annex that territory as described in the petition to the City of Bakersfield, was received and ordered referred to the Planning Commission and the Kern County Boundary Commission for study. Reception of recommendations from Council Committee members and the City Attorney relative to purchase of car for the City Manager. Upon a motion by Sullivan, seconded by Croes, recommendations submitted by Councilmen Carnakis and Sullivan and low bid of R. H. Hackett in amount of $2,172.00, be accepted the following vote: Bakersfield, California, August 15, 1955 -3309 the City Attorney, relative to the purchase of a car for the City Manager, were received and ordered placed on file. Adoption of Resolution No. 55-55 confirming the Assessment for the Improvement of F Street between 19th Street and 24th Street in Public Improvement District 709, as per Resolution of Intention No. 709 and confirming contribution of said City to the cost thereof. Upon a motion by Eveleth, seconded by Schweitzer, Resolution No. 55-55 confirming the Assessment for the Improvement of F Street between 19th Street and 24th Street in Public Improve- ment District 709, as per Resolution of Intention No. 709, and confirming contribution of said City to the cost thereof, was adopted as read by the following vote: Ayes: Carnakis, Croes, Eveleth, Schweitzer, Sullivan Noes: None Absent: Collins, Doolin Communication from Melvin G. Davis requesting installation of traffic signals at 4th and Chester Avenue referred to the Director of Public Works for handling. Upon a motion by Croes, seconded by Eveleth, communication from Melvin G. Davis requesting installation of traffic signals at 4th and Chester Avenue, was referred to the Director of Public Works for handling. Approval of salary increases effective September 1, 1955. Upon a motion by Schweitzer, seconded by Croes, the following salary increases were approved, effective September 1, 1955: NAME OCCUPATION FROM STEP TO STEP J. A. Olsson Chief Building Inspector 3 4 G. L. Canaday Master Mechanic 5 6 P.O. Adams Captain 5 6 J. O. Pathe Captain 5 ~5 C. G. Clemens Captain 5 6 R. O. Hacker Captain 5 6 W. C. Stanley Captain 5 6 P. H. Barnhart Captain 5 6 H. E. Courtney Captain 5 6 Bakersfield, California, August 15, 1955 - 4 NAME OCCUPATION FROM M. E. Myers J. T. Dougherty J. ~ McAteer M. L. Anderson O. W. Matlock J. S. McDaniels C. E. Reynolds L. Washington Frances H. Rynes R. R. Blair C. B. Fry A. R. Pellettieri Nell M. Condley D. P. Manuel F. H. Cronkhite C. V. Schertz James Diaz L. W. Doan H. V. Gunning J. Bol~nder J. R. Morris Lloyd Houck Captain Captain Engineer Hoseman Hoseman Hoseman Hoseman Hoseman Secy. to City Manager Patrolman Patrolman Patrolman Tel. Operator & Rec. Motor Patrolman Sergeant Motor Patrolman Equip. Operator Grade II Poundman S.S. Laborer Tree Maint. Leadingman Mechanic Working Foreman S.S. Laborer 5 5 5 4 4 4 4 4 3 4 4 4 5 3 5 4 5 3 5 5 4 3 Reception of letter of commendation from Henry Martinez, president of the Community Service Organization. Upon a motion by Sullivan, seconded by Eveleth, communication from Henry Martinez, President of the Community Service Organization, commending the Council for protesting against the closing of the local Immigration and Naturalization Office, was received and ordered placed on file. Permission granted The Ohio Oil Company to conduct seismic survey on and adjacent to Municipal Farm upon receipt of letter guaranteeing unconditional payment for any damages incurred. Upon a motion by Sullivan, seconded by Croes, permission was granted The Ohio Oil Company to conduct seismic survey on and adjacent to the Municipal Farm providing they furnish the City with a letter guaranteeing unconditional payment in the event any damage is suffered, with the Director of Public Works to be the sole judge of the damage, and the City Attorney was instructed STEP TO STEP 6 6 6 5 5 5 5 4: 6 4: 5 6, 4: 6. 6. 4 to prepare the necessary agreement. Bakersfield, California, August 15, 1955 - 5 Approval of recommendation of the City Assessor relative to assessed vallue of inventory for merchandise owned by Mrs. Jewel LeRoux, dba Valley Glass Company. Upon a motion by Eveleth, seconded by Schweitzer, recommendation of the City Assessor that the Board of Equalization affirm the assessed value of $14,140.00 as set by him for merchandise owned by Mrs. Jewel LeRoux, dba Valley Glass Company, on the first Monday in March, 1955, was approved. Director of Public Works authorized to hire outside assistance to permit completion of public works program. Upon a motion by Croes, seconded by Schweitzer, the Director of Public Works was authorized to hire outside assistance on such basis and terms as will best serve the Clty's interest, in order to complete the public works program provided in the budget. Petition from King Lumber Company requesting the institution of the necessary proceedings to close alley in Block 619, Bakersfield, referred to the Planning Commission for study and recommendation. Upon a motion by Sullivan, seconded by Croes, petition from the King Lumber Company requesting the institution of the necessary proceedings to close a certain alley in Block 619, Bakersfield, was referred to the Planning Commission for study and recommendation. City Attorney instructed to prepare application for reimbursement from the Crossing Protection Fund for construction of grade crossing protection at 24th Street and Southern Pacific Company's track. A communication from the Public Utilities Commission advising that an allocation had been made from the Crossing Protection Fund to the City of Bakersfield of an amount equal to one-half of the City's share of the cost for the construction of grade crossing protection at the intersection of 24th Street and track of the Southern Pacific Company was read, and upon a motion by Croes, seconded by Eveleth, the City Attorney was Bakersfield, California, August 15, 1955 - 6 instructed to prepare application for reimbursement to the City from the Crossing Protection Fund. Reception of Notice of Public Hearing on Stabilization and Marketing Plan affecting the minimum prices to be paid for Fluid Milk. Upon a motion by Sullivan, seconded by Schweitzer, Notice from the Department of Agriculture of Public Hearing on Stabilization and Marketing Plan affecting the minimum prices to be paid by distributors to producers for fluid milk, to be held on August 24, 1955, was received and ordered placed on file. City Clerk directed to send a letter to the Southern Pacific Company thanking them for the removal of the cattle car cleaning operation from area adjacent to the Sunset Mayflower Tract. Upon a motion by Schweitzer, seconded by Croes, the City Clerk was instructed to direct a letter of thanks to the Southern Pacific Company for the removal of their cattle car cleaning operation from the area adjacent to the Sunset-Mayflower Tract. Reception of City Auditor's Financial Report for July, 1955. Upon a motion by Croes, seconded by Schweitzer, the City Auditor's Financial Report for July, 1955, was received and ordered placed on file. Adoption of Resolution No. 56-55 determining that owners of over sixty per cent of area subject to assessment within proposed Public Improvement District No. 715 have duly petitioned for the proposed improvement work therein. Upon a motion by Croes, seconded by Schweitzer, Resolution No. 56-55 of the City Council of the City of Bakersfield, determining that owners of over sixty per cent of area subject to assessment within proposed Public Improvement District No. 715 have duly petitioned for the proposed improvement work therein and that said petition waives the necessity of investigation proceedings under the provisions of The Special Assessment Investigation, Bakersfield, California, August 15, 1955 - 7 Limitation and Majority Protest Act of 1931, was adopted as read by the following vote: Ayes: Carnakis, Croes, Eveleth, Schweitzer, Sullivan Noes: None Absent: Collins, Doolin Adoption of Resolution No. 57-55 adopting plans and specifications for proposed Public Improvement District No. 715. Upon a motion by Croes, seconded by Schweitzer, Resolution No. 57-55 adopting plans and specifications for proposed Public Improvement District No. 715, was adopted by the following vote: Ayes: Carnakis, Croes, Eveleth, Schweitzer, Sullivan Noes: None Absent: Collins, Doolin Attorney instructed to prepare Proposed Resolution of Intention No. 715 for consideration by Council at meeting of August 22, 1955. Upon a motion by Schweitzer, seconded by Eveleth, Mr. Gordon Wild, attorney, was instructed to prepare proposed Resolution of Intention No. 715 for consideration by the Council at meeting of August 22, 1955. Adoption of Zoning Resolution No. 113 granting variance to Tower Motel to permit the construction, operation and maintenance of an advertising sign on property located on the northeast corner of U. S. Highway 99 and "H" Street. Upon a motion by Croes, seconded by Schweitzer, Zoning Resolution No. 113 granting variance to the Tower Motel to permit the construction, operation and maintenance of an advertising sign on property located on the northeast corner of U. S. Highway 99 and H" Street, was adopted as read by the following vote: Ayes: Croes, Eveleth, Schweitzer, Sullivan Noes: Carnakis Absent: Collins, Doolin 214 Bakersfield, California, August 15, 1955 - 8 Authorization granted to advertise for bids for concrete work (curb, gutter and sidewalk repairs) to be done during 1955-56. Upon a motion by Sullivan, seconded by Eveleth, authorization was granted to advertise for bids for concrete work (curb, gutter and sidewalk repairs) to be done during 1955-56. Authorization granted to advertise for bids to purchase one new gas pumping engine for use in Sewage Treatment Plant No. 1. Upon a motion by Croes, seconded by Schweitzer, authorization advertise for bids to purchase one new gas pumping in Sewage Treatment Plant No. 1. Authorization granted to advertise for bids to purchase Wheel Tractor. Upon a motion by Croes, seconded by Schweitzer, was granted to engine for use authorization was granted to advertise for bids to purchase Wheel Tractor for use by the Park Maintenance Division. Authorization granted to advertise for bids for two Skip Loaders. Upon a motion by Eveleth, seconded by Croes, authorization was granted to advertise for bids for one Skip Loader for the Street Cleaning Division and one Skip Loader for the Street Maintenance Department. Director of Public Works authorized to take necessary action to remove encroachment extended across sidewalk and roadway of 13th Street by the Sierra Pipe and Supply Company. Upon a motion by Croes, seconded by Sullivan, the Director of Public Works, with aid from the City Attorney if needed, was authorized to take any action necessary for the removal of encroach- ment by the Sierra Pipe and Supply Company, which has extended its storage yard across the sidewalk and 3 feet into the roadway of 13th Street. City Attorney instructed to prepare amendment to the Building Code requiring a permit for the construction of a fence. Upon a motion by Croes, seconded by Schweitzer, the City Bakersfield, California, August 15, 1955 - 9 315 Attorney was instructed to prepare an amendment to the Building Code requiring a permit for the construction of a fence. Permit granted Warren's Used Cars to engage in business of Automobile Dealer. Upon a motion by Croes, seconded by Eveleth, permit was granted Warren's Used Cars to engage in the business of Automobile Dealer at 1421 East Truxtun Avenue. City Auditor authorized to transfer balances to Fund 25. Upon a motion by Schweitzer, seconded by Croes, the City Auditor was authorized to transfer balance of $91.50 in Fund 83 to Fund 25, and balance of $128.15 in Fund 84 to Fund 25. Adoption of R=solution No. 58-55 amending and re-adopting Resolution of Intention No. 714. The City Clerk presented a proposed resolution which would change the date of the hearing on Resolution of Intention No. 714 from August 22, 1955 to September 6, 1955, and except as to said change would operate to re-adopt the said Resolution of Intention No. 714. Whereupon Councilman Croes, offered and moved the adoption of said Resolution, which motion was seconded by Councilman Eveleth, and carried by the following vote: Ayes: Carnakis, Croes, Eveleth, Schweitzer, Sullivan Noes: None Absent: Collins, Doolin Adoption of Resolution No. 59-55 amending Appropriations Resolution No. 46-55. Upon a motion by Sullivan, seconded by Schweitzer, Resolution No. 59-55 amending Appropriations Resolution No. 46-55, was adopted as read by the following vote: Ayes: Carnakis, Croes, Eveleth, Schweitzer, Sullivan Noes: None Absent: Collins, Doolin Bakersfield, California, August 15, 1955 l0 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 authorized to issue checks on the Bank of A~erica covering the respective amounts. Permission granted City Manager to take first half of his vacation commencing August 16, 1955. Upon a motion by Croes, seconded by Schweitzer, the City Manager was granted permission to take the first half of his vacation commencing on Friday, August 19, 1955. City Auditor authorized to transfer funds for purchase of a Postage Meter. Upon a motion by Croes, seconded by Eveleth, the City Auditor was authorized to transfer approximately $1000.00 from Account No. 11-100-60, City Manager's Unapplied Appropriations, to Account No. 11-105-71, City Hall Office and Household Equipment, for the purchase of a Postage Meter for use in the City Hall. Adjournment. Upon a motion by Croes, the Council adjourned. ATTEST: seconded by Schweitzer, MAYOR of the City of~akersfield, C ITY~ ~x-Of~cio Clerk of the Council of · the City of Bakersfield, California Ca]if. Bakersfield, California, August 22, 1955 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. August Present: Carnakis, Collins, Croes, Eveleth, Absent: Doolin 22, 1955. Schweitzer, Sullivan' Invocation was given by Rabbi Jack Levy. Minutes of the regular meeting of August 15, 1955 were approved as presented. Rejection of all bids submitted to furnish Fire Hydrants. City Manager instructed to purchase on open market. Inasmuch as all bids submitted to furnish Fire Hydrants were identical, upon a motion by Schweitzer, seconded by Collins, the bids were rejected, and the City Manager was instructed to purchase the hydrants on the open market at a price not to exceed the lowest bid received from local vendors. Reception of communication from D. B. Jolliff opposing proposed annexation submitted to Council on August 15, 1955. Upon a motion by Croes, seconded by Eveleth, com~nunicatic.n from D. B. Jolliff opposing proposed annexation as submitted to the Council on August 15, 1955, was received and ordered placed on file. Reception of report from Board of Charity Appeals and Solicitations denying application of the Harold Brown Auxiliary VFW 1468 to solicit funds in the City. Upon a motion by Sullivan, seconded by Croes, report from tk)ard of Charity Appeals and Solicitations denying application of Harold Brown Auxiliary VFW 1468 to solicit funds in the City, was received and ordered placed on file. Approval of plans and specifications and authorization granted to call for bids for landscape planting of the City Hall. Upon a motion by Sullivan, seconded by Eveleth, plans and specifications were approved, and authorization was granted to call for bids for landscape planting of the City Hall. Letter from Mr. William R. l~wland relative to this matter was received Bakersfield, California, August 22, 1955 - 2 and ordered placed on file. Adoption of Resolution No. 60-55 of proposed annexation of uninhabited territory designated as Planz Park No. 6 and setting time for hearing. Upon a motion by Schweitzer, seconded by Collins, Resolution No. 60-55 of proposed annexation of uninhabited 6 and setting date of was adopted as read by territory designated as Planz Park No. hearing thereon as September 26, 1955, the following vote: Ayes: Carnakis, Noes: Sullivan Absent: Doolin Collins, Croes, Eveleth, Schweitzer Adoption of Resolution of Intention No. 715 ordering the improvement of "H" Street between the center line of Golden State Avenue and the southwesterly right of way line of the Southern Pacific Railroad and in the intersection of "H" Street and 32nd Street within Public Improvement District No. 715. Upon a motion by Schweitzer, seconded by Croes, Resolution of Intention No. 715 ordering the improvement of "H" Street between the center line of Golden State Avenue and the southwesterly right of way line of the Southern Pacific Railroad and in the intersection of "H" Street and 32nd Street within Public Improvement District 715, declaring the work to be of more than local or ordinary public benefit and describing the district to be benefited by said work and to pay costs and expenses, and fixing October 10, 1955, as the time for hearing objections to said work before the Council, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Schweitzer, Sullivan Noes: None Absent: Doolin Bakersfield, California, August 22, 1955 - 3 Adoption of Emergency Ordinance No. 1062 New Series amending Subdivision (b) of Section 3 of Ordinance No. 879 New Series. Upon a motion by Croes, seconded by Schweitzer, Emergency Ordinance No. 1062 New ~ries amending Subdivision (b) of Section 3 of Ordinance No. 879 New Series by adding thereto three new paragraphs to be designated (b.1) (b.2) and (b.3), was adopted as Eveleth, read by the following vote: Ayes: Carnakis, Collins, Croes, Noes: None Absent: Doolin Schweitzer, Sullivan City Auditor authorized to issue check for plane fare for Lt. John Towle to attend FBI Academy in Washington, D.C. Upon a motion by Sullivan, seconded by Collins, the City Auditor was authorized to issue a check to the United Air Lines in amount of $283.80, for round trip plane fare for Lt. John Towle of the Police Department to attend FBI National Academy in Washington, D.C. Allowance of Claims. Upon a motion by Croes, seconded by Eveleth, claims as audited by the Finance Cormmittee were allowed, and the City Auditor was authorized to issue checks on the the respective amounts. Adjournment. Upon a motion by Collins, seconded by Croes, Council adjourned. ATTEST: Bank of America covering the ~Z~C4Y eld Callf ~AYO~'of the ~ty of Ba , ' · CITY CLERK ~ndEx-OIIlClO u e of the Council of the City of Bakersfield, California Bakersfield, California, August 29, 1955 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock p.M. August 29, 1955. Present: Absent: Carnakis, Collins, Doolin, Eveleth, Sullivan' Croes, Schweitzer Invocation was given by Rabbi Jack Levy. Minutes of the regular meeting of August 22, 1955 were read and approved as read. Opening bids for Standard 4-Door Sedan. This being the time set to open bids for Standard 4-door Sedan, all bids received were publicly opened, examined and declared. Upon a motion by Eveleth, seconded by Sullivan, the bids were referred to the City Manager for study and recommendation ******* Opening bids for 6-passenger Station Wagon. This being the time set to open bids for a 6-Passenger Station Wagon, all bids received were publicly opened, examined and declared. Upon a motion by Collins, seconded by Eveleth, the bids were referred to the City Manager for study and recommendation. Opening bids for 18,500 G.V.W. Truck Chassis. This being the time set to open bids for 18,500 G.V.W. Truck Chassis, 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 4-Door Sedan for use by the City Manager's Office. This being the time set to open bids for 4-Door Sedan for use by the City Manager's office, all bids received were publicly opened, examined and declared. Upon a motion by Collins, seconded by Doolin, the bids were referred to the City Manager to prepare a tabulation, copies to be mailed to each member of the Council for study and award at next week's meeting. ****** Opening bids to furnish Business Coupe. This being the time set to open bids to furnish Business Coupe, all bids received were publicly opened, examined and declared. Upon a motion by Eveleth, seconded by Doolin, the bids were referred to the City Manager for study and recommendation. Bakersfield, California, August 29, 1955 - 2 Reception of Thank-you note from Mrs. Millie G. Munsey. Upon a motion by Eveleth, seconded by Doolin, note from Mrs. Millie G. Munsey thanking the members of the Council for the resolution recently adopted in her honor, was received and ordered placed on file. Reception of communication from George D. Freige requesting permission to lease portion of a City park for an amusement area. Upon a motion by Doolin, seconded by Eveleth, communi- cation from George D. Freige requesting permission to lease a portion of a City park for an amusement area, was received and ordered placed on file. Denial of application from George D. Freige for permission to lease portion of a City park for an amusement area. Upon a motion by Eveleth, seconded by Doolin, application from George D. Freige for permission to lease a portion of a City Park for an amusement area was denied, and the City Clerk was instructed to notify him of the Council's action. Reception of communication from The Ohio Oil Company relative to seismic work on the Municipal Farm. Upon a motion by Sullivan, seconded by Collins, communication from the Ohio Oil Company advising of the completion of seismic work recently undertaken on and in the vicinity of the Municipal Farm, was received and ordered placed on file. Reception of communication from Congressman Harlan Hagen's office concerning the action of the CAB denying a permit to the Southwest Airways. Upon a motion by Eveleth, seconded by Doolin, communication from Congressman Harlan Hagen's office forwarding an insertion in the Congressional Record which concerns the action of the Civil Aeronautics Board denying a permit to Southwest Airways to institute passenger service into Bakersfield, was received and ordered placed on file. Bakersfield, California, Augus~ 29, 1955 - 3 Permission granted Downtown Business Ass'n. Inc. to hang banner over the intersection of 19th Street and Chester Avenue. Upon a motion by Sullivan, seconded by Doolin, permission was granted the Downtown Business Ass'n. Inc. to hang a banner over the intersection of 19th Street and Chester Avenue during their faill promotion campaign. Adoption of Ordinance No. 1063 New Series levying a rate of taxation for the fiscal year beginning July l, 1955 and ending June 30, 1956. Upon a motion by Collins, seconded by Eveleth, Ordinance No. 1063 New Series levying upon the assessed valuation of the taxable property in the City of Bakersfield a rate of taxation upon each one hundred dollars of valuation for the fiscal year beginning July 1, 1955 and ending June 30, 1956, was adopted as read by the following vote: Ayes: Carnakis, Collins, Doolin, Eveleth, Sullivan Noes: None Absent: Croes, Schweitzer Reception of Memorandum from the Planning Commission approving approved annexation of territory designated as "Greater Bakersfield Metropolitan Area." Upon a motion by Eveleth, seconded by Doolin, memorandu~ from the Planning Commission approving proposed annexation of area contiguous to the City of Bakersfield to be ~esignated as "Greater Bakersfield Metropolitan Area", was received and ordered placed on file. Adoption of Resolution No. 61-55 of proposed annexation of uninhabited territory designated as Benton Park, and setting time for hearing thereon. Upon a motion by Collins, seconded by Doolin, Resolution No. 61-55 of proposed annexation of uninhabited territory designated as Benton Park and setting time for hearing thereon Bakersfield, California, August 29, 1955 - 4 before the Council as October 3, 1955, was adopted by the following vote: Ayes: Carnakis, Collins, Doolin, Eveleth Noes: Sullivan Absent: Croes, Schweitzer Authorization granted to advertise for bids for station wagon to be used by Engineering Division. Upon a motion by Collins, seconded by Eveleth, authorization to advertise for bids for a station wagon to be used by the Engineering Division was granted. Authorization granted to advertise for bids for portable air compressor for use in the Street Maintenance Division. Upon a motion by Eveleth, seconded by Collins, authorization was granted to advertise for bids for 125 cubic foot portable air compressor for use in the Street Maintenance Division. Authorization granted to advertise for bids for four-door sedan for the Building Department. Upon a motion by Eveleth, seconded by Doolin, authorization was granted to advertise for bids for four-door sedan for use of the Building Department. Authorization granted to advertise for bids for one 5 yard dump truck for the Street Maintenance Division. Upon a motion by Eveleth, seconded by Collins, authorization was granted to advertise for bids for one 5 yard dump truck for the Street Maintenance Division. Authorization granted to advertise for bids for 2 - ~ ton pickups for use in~e Refuse Department. Upon a motion by Eveleth, seconded by Collins, authorization was granted to advertise for bids for 2 - pickups for use in the Refuse Department. ton Bakersfield, California, August 29, 1955 - 5 Allowance of Claims. Upon a motion by Collins, seconded by Eveleth, claims as audited by the Finance Committee were allowed, and City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. the Authorization given to Deadrich, Bates and Stewart, attorneys, to settle claim for the recovery of wages in case of Silliphant vs. Swanson. Upon a motion by Collins, seconded by Deolin, authorization was given the law firm of Deadrich, Bates and Stewart to act on behalf of the City in prosecuting a claim for the recovery of wages in the amount of $219,82 due the City in the case of Silliphant vs. Swanson, allowing them 25% of this amount for collecting the claim for the City. City Attorney instructed to prepare agreement with the County of Kern for the opening of "P" Street between Brundage Lane and Terrace Way. Upon a motion by Sullivan, seconded by Eveleth, the City Attorney was instructed to prepare an agreement with the County of Kern covering the opening of "P" Street between Brundage Lane and Terrace Way, whereby the City will pay 25% of the cost of the work, not to exceed the sum of $25,000.00. City Attorney instructed to prepare agreement with the County of Kern for the improvement of a portion of Vernon immediately east of College Heights. Upon a motion by Sullivan, seconded by Eveleth, the City Attorney was instructed to prepare an agreement with the County of Kern for the improvement of a portio~ of Mt. Vernon immediately east of College Heights. ~ .~ City Auditor authorized to transfer funds for purchase of chairs and table for use of the Council. Upon a motion by Eveleth, seconded by Sullivan, the City Auditor was authorized to transfer $380.00 from Account No. Bakersfield, California, August 29,1955 - 6 11-100-60, City Manager's Unapplied Appropriations, to Account No. 11-105-71, City Hall Office and Household Equipment, for the purchase of ten chairs and a table for use of the Council. Adoption of Resolution No. 62-55 consenting to the commencement of annexation proceedings for the annexation to the City of Bakersfield of certain inhabited and unincorporated territory in the County of Kern, State of California, contiguous to the City of Bakersfield, designated as "Greater Bakersfield Metropolitan Area". Upon a motion by Sullivan, seconded by Doolin, Resolution No. 62-55 consenting to the commencement of annexation proceedings for the annexation to the City of Bakersfield of certain inhabited and unincorporated territory in the COunty of Kern, State of California, contiguous to the City of Bakersfield, designated as "Greater Bakersfield Metropolitan Area", was adopted as read by the following vote: Ayes: Carnakis, Collins, Doolin, Eveleth, Sullivan Noes: None Absent: Croes, meeting Schweitzer Adjournment. Upon a motion by Eveleth, seconded by Doolin, adjourned. the MAYOR 6f the C~t of Bakersflel ~y ersfleld, California v ATTEST: CITY CLERk[ and-~'X-~icio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, September 6, 1955 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. September 6, 1955. Present: Carnakis, Collins, Doolin, Eveleth, Schweitzer, Sullivan Absent: Croes Invocation was given by the Reverend Doctor Glenn Puder, Pastor of the First Presbyterian Church. Minutes of the regular meeting of August 29, were approved as presented. Opening bids for two Skip Loaders. 1955 This being the time set to open bids to furnish two Skip Loaders, all bids received were publicly opened, examined and declared. Upon a motion by Schweitzer, the bids were referred to the City Manager Works for study and recommendation. Tractor, declared. seconded by Doolin, and Director of Public Opening bids for 4-Wheel Tractor. This being the time set to open bids to furnish 4-Wheel all bids received were publicly opened, examined and Upon a motion by Eveleth, seconded by Schweitzer, the bids were referred to the City Manager and Director of Public Works for study and recommendation. Opening bids for Gas Burning Pumping Engine. This being the time set to open bids to furnish a Gas Burning Pumping Engine, 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. Acceptance of bid of Motor Center to furnish Standard 4-door Sedan. Upon a motion by Schweitzer, seconded by Collins, bid of Motor Center to furnish Chevrolet Model 1503 4-door Sedan for a total price of $1716.86 was accepted, and all other bids were rejected. Bakersfield, California, September 6, 1955 - 2 327 Acceptance of bid of Motor Center for 6-passenger Station Wagon. Upon a motion by Schweitzer, seconded by Eveleth, bid of Motor Center to furnish 1955 DeLuxe Model Chevrolet 6 Passenger Station Wagon for a total price of $2,026.26 was accepted, and all other bids were rejected. Acceptance of bid of Motor Center for Standard Business Coupe. Upon a motion by Eveleth, seconded by Schweitzer, bid of Motor Center to furnish Chevrolet Model 1512 Business Coupe for a total price of $1,566.48 was accepted, this being the only bid received. Acceptance of bid of Kern County Equipment Company for 18,500 G.V.W. Truck Chassis. Upon a motion by Collins, seconded by Eveleth, bid of Kern County Equipment Company to furnish International Model R1702, 18,500 G.V.W. Truck Chassis for a total price of $3259.04 was accepted, this being the only bid received. Acceptance of bid of Ed Fant Buick for 4-door Sedan for City Manager. Upon a motion by Schweitzer, seconded by Collins, bid of Ed Fant Buick Company to furnish Buick Roadmaster for a total price of $2570.70 was accepted, and all other bids were rejected. Councilman Sullivan voted in the negative on this motion. Written protests overruled and denied for work and improvement as set forth in Resolution of Intention No. 714. The City Clerk reported that this was the time and place fixed for the hearing of protests or objections against the work or the district, as described in Resolution of Intention No. 714 in the matter of the improvement work and construction in an alley in Tract 1532 located between Encina and "F" Streets and between 24th and 26th Streets, known as Public Improvement District No. 714. Bakersfield, California, September 6, 1955 - 3 The City Clerk also reported that affidavits in support of the publication of the Resolution of Intention, the mailing of notices of the adoption of said Resolution, and of the posting of the Notice of Improvement, as required by law, had been made and are on file in the office of the City Clerk. The Mayor then inquired of the City Clerk if any written protests or objections against the work or the district had been filed with her in said matter. The Clerk reported that one written protest had been filed with her prior to the time set for the hearing signed by the owners of 7 parcels of the property proposed to be assessed. The Mayor then announced that this was the time and place set for the hearing of protests or objections against the work or the assessment district, each as set forth in the Resolution of Intention hereinbefore mentioned, and asked if anyone present desired to be heard in said matter. All protestants having been heard and an opportunity having been given to all persons desiring to be heard and a full, fair and impartial hearing having been granted, upon a motion by Schweitzer, seconded by Doolin, it was resolved that the City Council does hereby find and determine that each and all of the protests or objections are hereby overruled and denied. Adoption of Resolution No. 63-55 ordering work in the matter of the Improvement of an alley in Tract 1532 located between Encina and "F" Streets and between 24th and 26th Streets, in Public Improvement District No. 714. After the said hearing on Resolution of Intention No. 714, upon a motion by Eveleth, seconded by Doolin, Resolution No. 63-55 ordering work in the matter of the improvement of an alley in Tract 1532 located between Encina and "F" Streets and between 24th and 26th Streets in Public Improvement District No. 714, Bakersfield, California, September 6, 1955 - 4 was adopted as read by the following vote: Ayes: Carnakis, Collins, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: Croes Adoption of Resolution No. 64-55 determining the general prevailing wage rates applicable to the matter of the improvement of an alley in Tract No. 1532 located between Encina and "F" Streets and between 24th and 26th Streets in Public Improvement District No. 714. Upon a motion by Sullivan, seconded by Eveleth, Resolution No. 64-55 determining the general prevailing wage rates applicable to the matter of the improvement of an alley in Tract No. 1532 located between Encina and "F" Streets and between 24th and 26th Streets in Public Improvement District No. 714, was adopted as read by the following vote: Ayes: Carnakis, Collins, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: Croes Communication from Public Utilities Commission inquiring about results of election for formation of Grade Separation District referred to the Directors of the Grade Separation District. Upon a motion by Sullivan, seconded by Eveleth, inquiry from Public Utilities Commission requesting details of results of a recent election for the purpose of forming a grade separation district, was referred to the Directors of the Grade Separation District for handling. Notice from Harold O. and Dorothy Tufts of intention to terminate lease referred to the City Attorney. Upon a motion by Sullivan, seconded by Collins, Notice from Harold O. and Dorothy Tufts, lessees, of intention to terminate tenancy and lease on that property designated as Lot 3, Block 325, City of Bakersfield, on November l, 1955, was referred to the City Attorney. Bakersfield, California, September 6, 1955 - 5 Application for encroachment permit granted Frank Noriega. Upon a motion by Eveleth, seconded by Collins, application from Frank Noriega for encroachment permit to install a 280 gallon tank for pressure fuel at 531 Sumner Street, was granted. Application for encroachment permit granted Mercy Hospital. Upon a motion by Collins, seconded by Schweitzer, application from Mercy Hospital for encroachment permit to install two fuel oil tanks was granted. Approval of Supplemental Agreement with Wright, Metcalf and Parsons, for architectural services in connection with construction of Fire Station No. 8. Upon a motion by Sullivan, seconded by Doolin, Supplemental Agreement with Wright, Metcalf and Parsons for architectural services in connection with the construction of Fire Station No. 8, was approved, and the Mayor was authorized to sign same on behalf of the City. Adoption of Resolution No. 65-55 acknowledging receipt of a copy of Notice of Intention to circulate petition for the annexation of territory designated as Greater Bakersfield Metropolitan Area and an Affidavit of Publication thereof and approving circulation of the petition. Upon a motion by Sullivan, seconded by Collins, Resolution No. 65-55 acknowledging the receipt of a copy of Notice of Intention to circulate petition for the annexation of territory designated as Greater Bakersfield Metropolitan area and an Affidavit of Publication thereof and approving the circulation of the petition, was adopted as read by the following vote: Ayes: Carnakis, Collins, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: Croes Bakersfield, California, September 6, 1955 - 6 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 authorized to issue checks on the Bank of America to cover the respective amounts. City Auditor authorized to issue check covering expenses for League of California Cities Conference. Upon a motion by Schweitzer, seconded by Collins, the City Auditor was authorized to issue a check covering advance registration expenses, train fares and hotel accommodations for the councilmen and city officials who plan to attend the League of California Cities Conference September 18-21, 1955. Approval of Change Order No. 1 to Frank Johnson for construction of Cunningham Memorial Art Gallery. Upon a motion by Collins, seconded by Doolin, Change Order No. 1 to Frank Johnson for the construction of Cunningham Memorial Art Gallery, adding the amount of $1305.78, was approved, and the Mayor was authorized to sign same on behalf of the City. Approval of change in plans and specifications for landscaping of the City Hall. Upon a motion by Sullivan, seconded by Collins, change in specifications and plans for the landscaping of the City Hall which would provide for a concrete slab and ladnscaped area at the northeast entrance of the City Hall, was approved, and the City Auditor was authorized to transfer any additional funds, to cover, if necessary. Adjournment. Upon a motion by Collins, seconded by Sullivan, the Council adjourned. ATTTEST: of MAYOR oT the Cit~of Bakersfield,Calff. Clerk of the Council the City of Bakersfield, California Bakersfield, California, September 12, 1955 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P. M. SePtember 12, 1955. Present: Absent: Carnakis, Collins, Doolin, Eveleth, Schweitzer, Sullivan Croes Invocation was given by the Reverend Doctor Glenn Puder, Pastor of the First Presbyterian Church. Minutes of the regular meeting of September 6, approved as presented. 1955 were Acceptance of bid of San Joaquin Tractor Company to furnish Two Skip Loaders. Upon a motion by Schweitzer, seconded by Doolin, bid of Joaquin Tractor Company to furnish two Allis-Chalmers Tracto- Acceptance of bid of Bethelem Supply Company to furnish Gas Burning Pumping Engine. Upon a motion by Doolin, seconded by Collins, bid of Betbelem Supply Company to furnish Waukesha Gas Burning Pumping Engine, Model 140 GK, for a total price of $2,692.77, was accepted, and all other bids were rejected. Approval of salary increases effective October 1, 1955. Upon a motion by Sullivan, seconded by Eveleth, the following salary increases were approved effective October 1, 1955: were rejected. San motive Skip Loaders, Model TL-10, for a total price of $12,893.40 was accepted, and all other bids were rejected. Acceptance of bid of E. O. Mitchell to furnish 4-Wheel Tractor. Upon a motion by Collins, seconded by Schweitzer, bid of E. O. Mitchell to furnish Ferguson 4-wheel Tractor Model 35, for a total price of $2,111.50, was accepted, and all other bids Bakersfield, California, September 12, 1955-2 ~33 NAME L. M. Hendsch H. L. Ledford W. D. Rose L. L. Truitt Thomas Comer Paul Beam D. E. Pasley J. C. Marchand Sam Lockett C. W. Willis C. E. Taylor W. N. Burnett J. B. Owens CLASSIFICATION FROM STEP ~3 STEP Asst. Chief Building Inspector 4 5 Hoseman 4 5 Hoseman 4 5 Hoseman 4 5 Detective 4 5 Motor Patrolman 4 5 Motor Patrolman 4 5 Traffic Painter 3 4 Sewage Plant Op. Grade I 3 4 Sewage Plant Op. Grade I 3 4 Laborer 5 6 Refuse and Collection Foreman 5 6 St. Maint. Equip. Op. Grade I 5 6 Date of hearing set on appeal of C. & F. Hamman to decision of Planning Commission denying request to construct a service station on southeast corner of South "H" Street and Belle Terrace. A communication from Chauncey Hamman appealing the decision of the Planning Commission denying his application to construct a service station on that property located on the southeasterly corner of south H" Street and Belle Terrace was read, and upon a motion by Sullivan, seconded by ~olin, the communication was received and ordered placed on file, an~t October 3, 1955 was the date fixed for hearing on this matter before the Council. Request from Sadie M. Elwood for sweeper service at 19th and D Streets referred to the Director of Public Works for investigation. A communication from Mrs. Sadie M. Elwood calling attention to the dirty condition of the streets at 19th and D and asking that the area be declared in a business zone and given night sweeper service was read, and upon a motion by Eveleth, seconded by Schweitzer, was referred to the Director of Public Works for investigation. Reception of communication from Ringling Bros. and Barnum & Bailey Circus. Upon a motion by Schweitzer, seconded by Doolin, communication from Ringling Bros. and Barnum & Bailey Circus thanking city officials for cooperation and assistance received while showing in Bakersfield recently, was received and ordered placed on file. Bakersfield, California, September 12, 1955 Request from Bakersfield Fence and Materials Company for payment of balance due them referred to the City Attorney for proper handling. Upon a motion by Sullivan, seconded by Doolin, communication from the Bakersfield Fence and Materials Company requesting payment of the unpaid balance they allege is due them for installation of a chain link fence along the Kern Island Canal commencing at 21st Street and working south, was referred to the City Attorney for the proper handling. Reception of report of Kern County Health Department activities. Upon a motion by Sullivan, seconded by Eveleth, monthly report of activities of the Kern County Health Department in Bakersfield was received and referred to the City Manager's office for filing. Recommendation from Planning Commission that the City acquire property located at the southeast corner of Belle Terrace and South "H" Street ordered held for hearing on this matter before the Council. Upon a motion by Sullivan, seconded by Eveleth, recontmen- dation of the P±anning Commission that the City acquire property located on the southeast corner of BElie Terrace and South "H" Street, was ordered to be read at hearing to be held on this matter before the Council on October 3, 1955. Allowance of Claims. Upon a motion by Eveleth, seconded by Ik)olin, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue checks on the Bank of ~erica to cover the respective amounts. Authorization granted to advertise for bids for 2 21,000 G.V.W. Truck Chassis. Upon a motion by Eveleth, seconded by I)oolin, authorization was granted to advertise for bids for 2 - 21,000 G.V.W. Truck Chassis. Bakersfield, California, September 12, 1955 -4~5 Authorization granted to advertise for bids for 2 16 cubic yard Packer Type Truck Bodies. Upon a motion by Doolin, seconded by Eveleth, authorization was granted to advertise for bids for 2 - 16 cubic yard Packer Type Truck Bodies. Appointment of Kendall Paul Graham as Purchasing Agent of the City of Bakersfield, effective October 1, 1955. A memorandum from the Civil $rvice Board for Miscellaneous Departments advising that three candidates had successfully passed the examination for Purchasing Agent and were eligible for appointment was read, and upon a motion by Doolin, seconded by Schweitzer, the communication was received and placed on file, and the Council appointed Kendall Paul Graham as Purchasing Agent of the City of Bakersfield, to become effective October 1, 1955. Letters of thanks ordered sent to the members of the board who conducted oral examination for purchasing Agent. Upon a motion by Sullivan, seconded by Eveleth, the City Clerk was directed to send a letter of thanks and appreciation to the members of the board who conducted the oral examination for the purchasing Agent for donating their time to the city for this purpose. Authorization granted to advertise for bids for eight replacement solo Motorcycles and one Setvicar for the Police Department. Upon a motion by Sullivan, seconded by Eveleth, authorization was granted to advertise for bids for right replacement Motorcycles and one Servicar for the Police Department. City Auditor authorized to issue check to cover fare of Police Chief Grayson to attend International Police Chief's Convention in Philadelphia. Upon a motion by Eveleth, seconded by Collins, the City Auditor was authorized to issue a check covering fare of Police Chief Grayson to attend International Police Chief's Convention at Philadelphia. Bakersfield, California, September 12, 1955 - 5 City Manager authorized to negotiate for purchase of property in Planz Park Subdivision to be used as Park. Upon a motion by Doolin, seconded by Schweitzer, the City Manager was instructed to proceed with negotiations for the acquisition of a triangular parcel of property bounded on the north by Planz Road, on the west by South "H" Street, and on the southeast by the Sunset Branch of the Southern Pacific Railway, to be used as a park. 60 days' extension of time granted Sierra Pipe & Supply Company to remove encroachment on the south side of 13th Street, east of "S" Street. Upon a motion by Schweitzer, seconded by Eveleth, the Sierra Pipe and Supply Company was granted an extension of sixty days to remove encroachment on the south side of 13th Street east of "S" Street. Letter of congratulation ordered sent to recently enrolled members of Bakersfield Auxiliary Fire Department. Upon a motion by Schweitzer, seconded by Doolin, a letter was ordered sent to the six recently appointed auxiliary firemen, congratulating them upon their response to the community's need for members for this organization. Council determines policy for subdivisions proposing to annex to the City to connect to City Trunk line sewers. Upon a motion by Sullivan, seconded by Doolin, the Council determined that the following policy should be adopted to be followed by subdivisions proposing to annex to the City and desiring to connect to the City trunk line sewers: 1. Subdivider will pay his proportionate share of the cost of the trunk line to which he will connect. 2. Subdivider will install his own sewers, at his own expense, to City standards. Bakersfield, California, September 12, 1955 - 6 3. Each builder will sign a contract for an individual lot at the time of connecting to the sewer. Builder to assign contract to purchaser and purchaser to accept assignment in writing. Such contract will bind owner to pay sewer treatment charge to City, at rates established by City ordinance. At this time Mayor Carnakis appointed Councilmen Schweitzer and Doolin to serve with him on a committee to arrange a meeting with the Brotherhood of Locomotive Engineers to discuss the problem of train whistles in the City. Adjournment. Upon a motion by Eveleth, seconded by Sullivan, the Council adjourned until S~ptember 26,1955, due to the fact that several members of the Council and city officials plan to attend the League of California Cities Conference to be held in San Francisco September 18-21, 1955. MAYOR of the ~ity of ~akersfield, ATTEST: -O~f~lcio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, September 26, 1955 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. S ptember 26, 1955. Present: Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Absent: Carnakis Invocation was given by the Reverend Charles B. Hodge, of Fresno, California, State Evangelist of the California Convention of the Baptist Church. Minutes of the meeting of September 12, 1955 were approved as presented. Councilman Doolin appointed Mayor Pro-tem. In the absence of Mayor Carnakis, upon a motion by Croes, seconded by Schweitzer, Councilman Doolin was appointed Mayor Pro-tem. Opening bids for Station Wagon for the Public Works Department. time set to open bids for a Station This being the Wagon for the Public Works Department, 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 and Director of Public Works for study and recommendation. Opening bids for 19,000 G.V.W. Truck. This being the time set to open bids for a 19,000 G.V.W. Truck, 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 and Director of Public Works for study and recommendation. Opening bids for Portable Air Compressor. This being the time set to open bids for Portable Air Compressor, 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 Director of Public Works for study and recommendation. Bakersfield, California, September 26, 1955 - 2 Opening bids for 2 - 1/2 Ton Pick-up Trucks. This being the time set to open bids Trucks, all bids received were publicly opened, for 2 1/2 ton Pickup examined and for the examined and declared. Upon a motion by Schweitzer, Eveleth, the bids were referred to the City Manager recommendation. Opening bids for the Landscaping of the City Hall. declared. Upon a motion by Croes, seconded by Schweitzer, the bids were referred to the City Manager and Director of Public Works for study and recommendation. Opening bids for 2500 Gallons Traffic Lacquer. This being the time set to open bids for 2500 Gallons Traffic Lacquer, 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 for study and recommendation. Opening bids for 4 - door Sedan for the Building Department. This being the time set to open bids for 4 - door Sedan Building Department, all bids received were publicly opened, seconded by for study and This being the time set to open bids for the landscaping of the City Hall, all bids received were publicly opened, examined. and declared. Upon a motion by Eveleth, seconded by Schweitzer, the bids were referred to the City Manager and Director of Public Works for study and recommendation. Opening bids for Public Improvement District No. 714 - Improvement of alley between 24th and 26th Streets and Encina and "F" Streets. Director of Public Works instructed to notify each property owner of the amount of his assessment. This being the time set to open bids for Public Improvement District No. 714, improvement of the alley between 24th and 26th Streets and Encina and "F" ~reets, all bids received were publicly opened, examined and declared. Upon a motion by Sullivan, seconded Bakersfield, California, September 26, 1955 - 3 by Collins, the bids were referred to the Director of Public Works for his study and recommendation. After the study has been made, he was instructed to notify each property owner in the district of the amount which would be assessed against his property, with a report to be made back to the Council in two weeks. Hearing on proposed annexation of parcel of uninhabited territory designated as Planz Park No. 6, continued for one week. This being the time set for hearing on proposed annexation of a parcel of uninhabited territory designated as Planz Park No. 6, the City Clerk advised the Council that no written protests had been filed. Upon a motion by Croes, seconded by Schweitzer, hearing to determine whether the territory should be annexed to the City, was continued until meeting of October 3, 1955. Planning Director instructed to make application to the County Planning Commission to rezone the 2½ acre tracts reserved in Planz Park No. 6, Interim R-1. Upon a motion by Sullivan, seconded by Croes, the Planning Director was instructed to make application to the County Planning Commission to have the 2½ acre tracts reserved in Planz Park No. 6 rezoned as Interim R-l, to correspond with the zoning of the balance of the area when it has been annexed to the City. City Attorney instructed to direct a communication of protest to the Public Utilities Coramission immediately upon receipt of notice that the California Water Service Company has filed an application with them for a rate increase. A communication from a firm of attorneys in San Francisco enclosing a copy of the application which the California Water Service Company proposed to file with the Public Utilities Commission on September 14, 1955 for an increase in water rates in Bakersfield, was read, and upon a motion by Schweitzer, seconded by Eveleth, placed on file, and a letter protesting Commission immediately upon receipt of notice the communication was received and ordered the City Attorney was instructed to direct the increase in rates to the Public Utilities that the application Bakersfield, California, September 26, 1955 - 4 has been filed, the Mayor to affix his signature to the communication. Mayor authorized to sign letter to the Public Utilities Commission of the State of California requesting a study to be made to determine the necessity for an increase in water rates as requested by the California Water Service Company. Upon a motion by Sullivan, seconded by Schweitzer, the Mayor was authorized to sign a letter directed to the Public Utilities Commission of the State of California requesting them to make a survey in the Bakersfield area to determine the necessity for the water rate increases as proposed by the California Water Service Company. Notification to be made to the State Department of Public Works of any applications for franchises made to the City by railroads and public utilities. In response to a request from the State Department of Public Works, upon a motion by Schweitzer, seconded by Eveleth, it was directed that notification be made to the State whenever ~he City receives an application for a franchise from railroads or public utilities. Chief of Police Grayson appointed "S-D" Day Director. A communication from Governor Knight advising that the president has designated Thursday, December 1, 1955, as "S-D (Safe Driving) Day", was read, and upon a motion by Schweitzer, seconded by Collins, Chief of Police Horace Grayson was appointed S-D Day Director for the City of Bakersfield. Letter of thanks ordered sent to Journeyman Barbers' International Union for donation presented to the Kern County Society for Crippled Children. Upon a motion by Schweitzer, seconded by Croes, a letter of thanks was ordered sent to the Journeyman Barbers' International Union of America for the donation which they presented to the Kern County Society for Crippled Children. Bakersfield, California, September 26, 1955 - 5 Reception of communication from George C. Baker, administrative assistant to Congressman Harlan Hagen, re feeder passenger service for Bakersfield. Upon a motion by Croes, seconded by Eveleth, communication from George C. Baker, Administrative Assistant to Congressman Harlan Hagen, advising of the present status of application for feeder passenger service to Bakersfield, was received and ordered placed on file, and the City Clerk was instructed to send a letter of Baker, thanking him for his efforts on behalf appreciation to Mr. of the City. City Manager instructed to send letter to the State Department of Public Works, with copy to the Public Utilities Commission, protesting the closing of Truxtun Avenue and recommending the construction of an overpass across Truxtun Avenue. A decision from the Public Utilities Commission authorizing the State of California Department of Public Works to widen existing underpass crossing on Union Avenue and to alter Sonora Street for use as a temporary detour during such widening, was read, and upon a motion by Croes, seconded by Eveleth, was received and ordered placed on file, and the City Manager was instructed to send a letter to the State Department of Public Works, with a copy to the Public Utilities Commission, objecting to any proposal which would necessi- tate the closing of Truxtun Avenue, and recommending the construction of an overpass across Truxtun Avenue. Permission granted City Manager to attend Governor's Conference on ~vil Defense and Disaster Preparedness to be held in Sacramento on October 13 and 14, 1955. Upon a motion by Croes, seconded by Schweitzer, permission was granted the City Manager to attend the Governor's Conference on Civil Defense and Disaster Preparedness, to be held in Sacramento on October 13 and 14, 1955. Chief Building Inspector instructed to enforce the Zoning Ordinance as it applies to the operation of a junk yard on Sumner Street. A communication from the East Bakersfield Progressive Cub requesting that something be done to correct the bad appearance 848 Bakersfield, California, September 26, 1955 6 of Sumner Street caused by the operation of unsightly junk yards was read, and upon a motion by Sullivan, seconded by Eveleth, the Chief Building Inspector was instructed to enforce the provisions of the Zoning Ordinance in an effort to correct this condition. City Clerk instructed to notify the East Bakersfield Progressive Club that the Chief Building Inspector has been instructed to take action in correcting the unsightly appearance of Sumner Street caused by junk yards. Upon a motion by Sullivan, seconded by Croes, the City Clerk was instructed to advise the East Bakersfield Progressive Club that the Council had instructed the Chief Building Inspector to enforce the provisions of the Zoning Ordinance as it applies to the operation of the junk yards on Sumner Street. Reception of communication from the Kern County Economic Council advising that Mr. Larry Bennett has been authorized to speak for that organization before the Council. Upon a motion by Sullivan, seconded by Schweitzer, communication from the Kern County Economic Council advising that Mr. Larry Bennett has full authority to speak for that organization before the Council was received and ordered placed on file, and the City Clerk was instructed to acknowledge receipt of the letter. Reception of City Auditor's Financial Report for August, 1955. Upon a motion by Croes, seconded by Eveleth, the City Auditor's Financial Report for August, 1955, was received and ordered placed on file. Reception of letter from Randall Presley informing the Council that Benton Park is owned by Bakersfield Building Company. Upon a motion by Sullivan, seconded by Schweitzer, letter submitted by Randall Presley informing the Council that Benton Park subdivision is owned by Bakersfield Building Company, a local firm, and is not represented by Mr. Jack Levy, was received and ordered placed on file. : 44 Bakersfield, California, September 26, 1955 - 7 Action on matter of use of recording machine by public deferred for one week. At this time, Councilman Collins suggested that the Council fix a policy covering the use of the recording machine by the public, and upon a motion by Schweitzer, seconded by Evelet~, action on the matter was deferred for one week. Encroachment Permit granted J. Harold Round. Upon a motion by Sullivan, seconded by Eveleth, permit was granted J. Harold Round for encroachment at 1416 Telegraph Avenue. Encroachment Permit granted James R. Cox. Upon a motion by Sullivan, seconded by Schweitzer, was granted James R. Cox for encroachment at 1110 Notre Dame Approval of plans and specifications for construction of San Dimas Street Main Sewer and authorization granted to advertise for bids. Upon a motion by Eveleth, seconded by Croes, plans and specifications were approved and authorization was granted to advertise for bids for the construction of San Dimas Street Main Sewer. permit Court. Authorization granted to advertise for bids for 70 Electrollers. Upon a motion by Collins, seconded by Sullivan, authorization was granted to advertise for bids for 70 electrollers. Date of hearing fixed on appeal of Jennie Seiford to decision of Planning Commission denying her application for conditional use permit to construct a Triplex and three garages at 322 Holtby Road. A communication from Jennie Seiford appealing the decision of the Planning Commission denying her application for conditional use permit to construct a Triplex and three garages at 322 Holtby Road, was read, and upon a motion by Croes, seconded by Collins, October 17, 1955, was the date fixed for hearing on this matter before the Council. Bakersfield, California, S~ptember 26, 1955 - 8 345 Allowance of Claims. Upon a motion by Croes, seconded by Eveleth, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. City Manager instructed to proceed with the acquisition of property located on the southeast corner of 18th and K Streets for off-street parking. City Auditor to issue check to cover. Upon a motion by Eveleth, seconded by Collins, the City Manager was authorized to proceed with the purchase of the property located on the southeast corner of 18th and K Streets to be used for off-street parking purposes, and the City Auditor was authorized to issue a check in the amount of $125,000 to cover the transaction. Approval of Change Order for installation of sprinkler system at the City Hall. Upon a motion by Croes, seconded by Schweitzer, Change Order increasing contract for the installation of sprinkler system at the City Hall in amount of $278.90, was approved, and the Mayor was authorized to sign same. Approval of charge of $130.00 per acre for connection to City trunk line sewer by two subdivisions lying outside the incorporated limits of the City. In accordance with recommendation from the Director of Public Works and the City Manager, upon a motion by Croes, seconded by Collins, a charge of $130.00 per acre was approved to connect to the City's trunk line sewer by two subdivisions adjacent to Planz Road, and lying outside the incorporated limits of the City at the present time. 246 Bakersfield, California, September 26, 1955 - 9 Approval of Agreement with the County of Kern for improving the surface of Mt. Vernon Avenue in College Heights area. Upon a motion by Sullivan, seconded by Collins, agreement with the COunty of Kern for improving the surface of Mt. Vernon Avenue in the College Heights area was approved, and the Mayor was authorized to sign same on behalf of the City. Adjournment, Upon a motion by Croes, seconded by Eveleth, the Council adjourned. California ATTEST: CI~ ' Ex O~ ~l~an~d' - o Clerk of the Council of the City of Bakersfield, California Bakersfield, California, October 3, 1955 347 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. October 3, 1955. Present: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Absent: None Invocation was given by the Reverend Doctor Glenn R. Pud.er, Pastor of the First Presbyterian Church. Minutes of the regular meeting of September 26, 1955 were approved as presented. Opening bids for 8 Solo Motorcycles and one Servicecar for the Police Department. This being the time set for opening bids for 8 Solo Motorcycles and one Servicar for the Police Department, bid of Ross Wooten was publicly opened, examined and declared, this being the only bid received. Upon a motion by Schweitzer, seconded by Croes, the bid was referred to the Acting City Manager and Acting Chief of Police for study and recommendation. Acceptance of bid of Motor Center to furnish 6 Passenger Station Wagon. Upon a motion by Collins, seconded by Schweitzer, bid of Motor Center to furnish 1955 Chevrolet Model 2109 6 Passenger Station Wagon for a net price of $1,891.26 was accepted, and all other bids were rejected. Acceptance of bid of Kern County Equipment Company to furnish 19,000 G.V.W. Truck. Upon a motion by Schweitzer, seconded by Collins, bid of Kern County Equipment Company to furnish International 1956 Model 19,000 G.V.W. Truck for a total price of $4,678.86 was accepted, and all other bids were rejected. Action on bid for Portable Air Compressor deferred for one week for further study. Upon a motion by Croes, seconded by Doolin, action on bid to furnish Portable Air Compressor was deferred for one week for further study by the Council. Bakersfield, California, October 3, 1955 - 2 Acceptance of bid of S. A. Camp Motor Company to furnish 2 1/2 ton Pick-up trucks. Upon a motion by Schweitzer, seconded by Collins, of S. A. Camp Motor Company to furnish two Dodge trucks for a total bid of $3,051.38 was accepted, bids were rejected. bid 1/2 ton pickup and all other Action on bids to furnish 2500 Gallons Traffic Lacquer deferred until certain tests have been completed. Upon a motion by Croes, seconded by Schweitzer, action on bids to furnish 2500 Gallons Traffic Lacquer was deferred until certain tests now being conducted have been completed, and the City Manager was authorized to purchase on the open market until the bid is awarded. Acceptance of bid of Motor Center to furnish 4-door sedan for the Building Department. Upon a motion by Schweitzer, seconded by Collins, bid of Motor Center to furnish 1955 Chevrolet Model 1503, 6 cylinder 4-door sedan for the Building Department for a net price of $1,596.86 was accepted, and all other bids were rejected. Acceptance of bid of Tetley Nurseries for landscaping planting of the City Hall. Upon a motion by Eveleth, seconded by Schweitzer, bid of Tetley Nurseries for the landscaping planting of the City Hall for a total price of $6,580.00 was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. Adoption of Ordinance No. 1064 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, California, and providing for the taxation of said territory to pay the bonded indebtedness of said City. This being the time set to continue the hearing on the proposed annexation of a parcel of uninhabited territory to the City of Bakersfield, designated as Planz Park No. 6, the Mayor 349 Bakersfield, California, October 3, 1955 - 3 inquired of the City Clerk if any written protests or objections had been filed with her in said matter. The Clerk read one written protest submitted by Councilman Frank Sullivan of the Second Ward. The Mayor then announced that this was the time and place set for hearing protests against the annexation. It was moved by Councilman Schweitzer, seconded by Councilman Collins, that Ordinance No. 1064 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, California, designated as Planz Park No. 6, and providing for the taxation of said territory to pay the bonded indebtedness of the City, be adopted. An opportunity having been given to all persons desiring to be heard and a full, fair and impartial hearing having been granted, Councilman Sullivan offered an amendment to the original motion that the section of petition concerning the Bakersfield School District be deleted. Upon being advised that he could not amend Councilman Schweitzer's motion without his consent, Councilman Sullivan made a substitute motion that the portion of the petition requesting inclusion of the territory in the Bakersfield City School District be deleted. This motion failed for lack of a second. Original motion to adopt the ordinance approving the annexation carried by the following vote: Ayes: Carnakis, Collins, Eveleth, Schweitzer Noes: Croes, Sullivan Abstaining: Doolin Absent: None Adoption of Ordinance No. 1065 New Series approving annexation of a parcel of uninhabited territory, and providing for the taxation of said territory to pay the bonded indebtedness of the City of Bakersfield. All protests presented on annexation of Planz Park No. 6, to apply, upon a motion by Collins, seconded by Schweitzer, Ordinance No. 1065 New Series approving annexation of a parcel of Bakersfield, California, October 3, 1955 - 4 uninhabited territory designated as Benton Park, and providing for the taxation of said territory to pay the bonded indebtedness of the City, was adopted as read by the following vote: Ayes: Carnakis, Collins, Eveleth, Schweitzer Noes: Croes, Sullivan Abstaining: Doolin Absent: None City Attorney instructed to prepare Zoning Resolution granting application of C. and F. Hamman for variance of the zoning ordinance to permit the construction, operation and maintenance of a service station on that property located on the southeast corner of Belle Terrace and "H" Street. This being the time and place set for hearing before the Council on appeal of C. and F. Hamman to decision of the Planning Commission denying application for a variance of the Zoning Ordinance to permit the construction, operation and maintenance of a service station on that property located on the southeast corner of Belle Terrace and "H" Street, the City Clerk advised the Mayor that no written protests had been received. All interested persons present having been given an opportunity to be heard and a full, fair and impartial hearing having been granted, upon a motion by Sullivan, seconded by Schweitzer, the City Attorney was instructed to prepare a zoning resolution granting the application for a variance, including therein staff recommendations as submitted by the Planning Director. Action on proposal of Blickshire Hotels and Motor Courts, Inc. to remove encroaching cabins deferred for one week. A communication from Blickshire Hotels and Motor Courts, Inc. advising the Council that they propose to remove two encroaching cabins inside their property line on or before November 1, 1955, and to move two cabins each month thereafter, until all ten cabins have been so moved, was read, and upon a motion by Croes, seconded by Doolin, action on the matter was deferred for one week. Bakersfield, California, October 3, 1955 ,B51 5 Telegram from P. J. O'Donovan, Manager of COnstruction Industries Department, Los Angeles Chamber of Commerce, relative to action on certain measure being considered at the Pacific Coast Officials Conference, referred to the City Attorney for study and recominendation. A telegram from P. J. O'Denovan, Manager of the Construction Industries Department of the Los Angeles Chamber of Commerce, opposing a certain measure now being proposed at the Pacific Coast Building Officials Conference was read, and upon a motion by Croes, seconded by Collins, the matter was referred to the City Attorney for study and recommendation. Reception of memorandum from City Attorney re Bakersfield Fence and Materials Company claim against the City. Upon a motion by Croes, seconded by Eveleth, memorandum from the City Attorney advising that after an investigation of the records of the City, it was determined that nothing was due the Bakersfield Fence and Materials Company, was received and ordered placed on file, and the claim was denied. Action on recommendation from the City Manager relative to all night parking on business streets deferred for one week for further study by the Council. Upon a motion by Eveleth, seconded by Deolin, action on recommendation submitted by the City Manager relative to all night parking in certain areas and on certain streets in the City, was deferred for one week for further study by the Council. Demand from Thomas H. Werdel, attorney, for payment of claim of A.M. Sepanian for operation of City D~rap referred to the City Attorney for study and recommendation. Upon a motion by Collins, seconded by Schweitzer, demand from Thomas H. Werdel, attorney, for payment of claim of A.M. Sepanian alleged to be due him for operation of the City ~p, was referred to the City Attorney for study and recommendation. Bakersfield, California, October 3, 1955 - 6 City Attorney instructed to prepare ordinance and resolution adjusting salaries of certain clerical personnel. Upon a motion by Schweitzer, seconded by Collins, the City Attorney was instructed to prepare ordinance and resolution adjusting salary schedules of certain clerical personnel. Permission granted Christian Churches to hang banner across Chester Avenue during convention. Upon a motion by Croes, seconded by Doolin, permission was granted the Disciples of Christ, better known as the Christian Churches, to hang a banner across Chester Avenue between 19th welcoming delegates to convention to be held and 20th Streets, October 26-28. Authorization granted to change certain personnel classification allotments. Upon a motion by Eveleth, seconded by Schweitzer, authorization was granted to make the following changes in personnel classification allotments: DEPARTMENT ASsessor Public Works FROM i Account Clerk 11nt. Typist Clerk 2 Account Clerks 0 Int. Typist Clerk Equip. ¥tn. Divn.3 Semi-skilled Laborers 2 Laborers Police Department i Sergeant 3 Sergeants 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 authorized to issue checks on the Bank of America to seconded by Collins, the cover the respective amounts. Adjournment. Upon a motion by Croes, 4 Semi-skilled Laborers 1 Laborer Council adjourned. MAYOR of the ~ty of Bakersfield,Calif. CITY CLEEK and Ex-Officlo ~ierk of the Council of the City of Bakersfield, California Bakersfield, California, October 10, 1955 353 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. October 10, 1955. Present: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Absent: None Invocation was given by the Reverend Doctor Glenn R. Puder, Pastor of the First Presbyterian Church. Minutes of the regular meeting of October 3, 1955 were approved as presented. Acceptance of bid of Ross J. Wooten to furnish Motorcycles and Setvicar for the Police Department. Upon a motion by Schweitzer, seconded by Croes, bid of Ross J. Wooten to furnish 8 solo motorcycles for a net price of $7,441.60 and a setvicar motorcycle for a total price of $1056.00 was accepted, this being the only bid received. Acceptance of bid of Essick Machinery Company to furnish Portable Air Compressor. Upon a motion by Schwietzer, seconded by Eveleth, bid of Essick Machinery Company to furnish 125 cubic foot Chicago Pneumatic Portable Air Compressor for a net price of $3,560.75 was accepted, and all other bids were rejected. Councilman Croes voted in the negative on this motion. Adoption of Resolution No. 67-55 overruling all objections to Resolution of Intention No. 715 and determining that the sidewalk improvements should be deleted from the proposed work. The City Clerk reported that this was fixed for the hearing of protests or objections or the district, as described in Resolution No. the time and place against the work 715. The Mayor then inquired of the City Clerk if any written protests or objections against the work or the district had been filed with her in said matter. The City Clerk reported that one written protest had been filed with her prior to the time set for the hearing, the same being filed by Blickshire Motels and Hotels, 254 Bakersfield, California, October 10, 1955 - 2 Inc., which protest was read by the City Clerk, and upon the request of Councilman Sullivan, the affidavit which was attached to the protest was also read. The Mayor then announced that this was the time and place set for the hearing of protests or objections against the work or the assessment district, as set forth in the Resolution of Intention herein mentioned and asked if any one person desired to be heard in this matter. After considerable discussion and after all persons were given the opportunity to be heard, upon a motion duly made by Croes, seconded by Doolin, Resolution No. 67-55 whereunder all objections to Resolution of Intention No. 715 were overruled and it was determined that the sidewalk improvements should be deleted from the proposed work, was adopted by the following vote: Osllins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Ayes: Carnakis, Noes: None Absent: None Adoption of Resolution No. 68-55 of the City Council of the City of Bakersfield, California, ordering the work in the matter of the improvement of "R" Street between the center line of Golden State Avenue and the southwesterly right of way line of the Southern Pacific Railroad and in the intersection of "H" Street and 32nd Street, within Public Improvement District No. 715, in said City. Upon a motion by Croes, seconded by Doolin, Resolution No. 68-55 of the City Council of the City of Bakersfield, California, ordering the work in the matter of the improvement of "H" Street between the center line of Golden State Avenue and the southwesterly right of way line of the Southern Pacific Railroad and in the intersection of "H" Street and 32nd Street within Public Improvement District No. 715, in said City, was adopted by the following vote: Ayes: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer Noes: Sullivan Absent: None Bakersfield, California, October 10, 1955 Failure of motion to deny application of Blickshire Hotels and Notor Courts, Inc. to remove encroachments and to instruct the City Attorney to proceed with legal action to have the encroachments moved immediately. It was moved by Councilman Croes, that the application of the Blickshire Hotels and Notor Courts, Inc. to remove two encroaching cabins on "H" Street per month until all ten cabins have been moved, be denied, and the City Attorney be instructed to proceed with the necessary legal action to have these encroachments moved immediately, which motion was not seconded. Mayor Carnakis relinquished the chair to Councilman Sullivan in order to second this motion, which failed to carry by the following vote: Ayes: Carnakis, Noes: Collins, Absent: None Croes Doolin, Eveleth, Schweitzer, Sullivan City Manager and City Attorney instructed to prepare agreement with Blickshire Hotels and Motor Courts, Inc. covering the removal of encroaching property on "H" Street and providing for bond to be furnished for the faithful performance of the work. It was moved by Councilman Sullivan, that the City Manager and City Attorney be instructed to prepare an agreement with the Blockshire Hotels and Motor Courts, Inc. providing for the removal of all the property encroaching on "H" Street, with two cabins to be removed per month, until the ten cabins have been so moved. Councilman Collins seconded this motion on the condition that the work be commenced in October. Councilman Eveleth, seconded by Councilman Doolin, amended this motion to include the posting of a bond for the faithful performance of the work, which motion carried unanimously. Vote was then taken as amended, on the original motion,/which also carried unanimously. 355 Bakersfield, California, October 10, 1955 - 4 Approval of salary increases effective November 1, 1955. Upon a motion by Eveleth, seconded by Doolin, the following salary increases were approved effective November 1955: NAME Hattie M. Foster Isabel Davey E. C. Chapman R. T. Francisco A. J. Flores Gordon Lester Dorothy Stanley Wm. G. Carroll J. D. McKeown J. B. Clark CLASSIFICATION FROM STEP TO STEP Bookkeeping Machine Operator 2 Telephone Operator & Recep. 5 Hoseman 4 Hoseman 4 Patrolman 4 Patrolman 3 Patrolman 3 Motor Patrolman 4 Motor Patrolman 3 Semi-skilled laborer 3 3 6 5 5 5 4 4 5 4 4 City Attorney instructed to prepare Resolution of Intention covering the vacation of alley in Block 619. In accordance with recommendation received from the Planning Commission, upon a motion by Croes, seconded by Eveleth, the City Attorney was instructed to prepare a Resolution of Intention covering the vacation of a twenty foot alley extending from the southerly line of 33rd Street to the northerly line of the Southern Pacific Railway right-of-way in Block 619, Bakersfield. Reception of communication from Greater Bakersfield Chamber of Commerce inviting Council to attend Industrial Development Conference. Upon a motion by Croes, seconded by Eveleth, communication from Greater Bakersfield Chamber of Commerce inviting the Council to attend Industrial Development Conference scheduled for October 14, 1955, was received and ordered placed on file. Reception of communication from Attorney General Edmund G. Brown conveying his appreciation to the Council for use of the Council Chamber for recent Sheriffs' All-Zone Meeting. Upon a motion by Croes, seconded by Eveleth, letter from Attorney General Edmund G. Brown, directed to Police Chief Grayson, thanking the Council for making the Council Chamber available for use at the recent Sheriffs' All-Zone Meeting, was received and ordered placed on file. Bakersfield, California, October 10, 1955 - 5 357 Reception of invitation from City of Miami, Florida, to attend Annual American Municipal Congress. Upon a motion by Eveleth, seconded by Croes, to the Council from City of Miami, Florida, to attend Annual American Municipal Congress on November 27-30, received and ordered placed on file. Application from Black and White Cab Company for permission to establish two cab stands in the City referred to the Chief of Police for handling. Upon a motion by Sullivan, seconded by Schweitzer, invitation the 32nd 1955, was to establish cab stands on the northwest corner of 18th and Eye Streets and on the east side of Chester Avenue between 19th and 20th Streets, was referred to the Chief of Police for handling. City Auditor authorized to refund $10.00 to Kern County Community Service Organization for license fee paid erroneously. Upon a motion by Schweitzer, seconded by Doolin, the City Auditor was authorized to refund $10.00 to the Kern County Community Service Organization for license fee paid erroneously. Action on City Manager's report on all night parking on'business streets deferred for two weeks. Upon a motion by Croes, seconded by Schweitzer, action on certain recommendations contained in report from the City Manager on all night parking on business streets was deferred for two weeks. Report on request contained in telegram received from P. J. O'Donovan, Manager of Construction Industries Department, Los Angeles Chamber of Commerce, deferred for one week. Upon a motion by Croes, seconded by Deolin, report on request contained in telegram received from P. J. O'I~novan, Manager of Construction Industries Department of the Los Angeles Chamber of Commerce, was deferred for one week. application from the Black and White Cab Company for permission Bakersfield, California, October 10, 1955 - 6 Council adopts policy relative to planting in areas reserved for pedestrians. Upon a motion by Sullivan, seconded by Croes, the Council adopted a policy whereby it was determined that no planting except grass, will be permitted within the four foot sidewalk area reserved for pedestrians on secondary streets, or within the six foot area reserved for pedestrians on major streets. Adoption of Zoning Resolution No. 114 granting variance to permit the construction, operation and maintenance of a service station on property located on the southeast corner of Belle Terrace and "R" Street. Upon a motion by Schweitzer, seconded by Doolin, Zoning Resolution No. 114 granting variance to permit the construction, operation and maintenance of a service station on that property located on the southeast corner of Belle Terrace and "H" Street, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: None Adoption of Emergency Ordinance No. 1066 New Series amending Subdivision (a) of Section 8 of Ordinance No. 879 New Series. Upon a motion by Sullivan, seconded by Croes, Emergency Ordinance No. 1066 New Series amending subdivision (a) of Section 8 of Ordinance No. 879 New Series, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: None Bakersfield, California, October 10, 1955 - 7 Adoption of Resolution No. 66-55 fixing the salaries of certain officers and employees of the City of Bakersfield, California. Upon a motion by Schweitzer, seconded by [k)olin, Resolution No. 66-55 fixing the salaries of certain officers and employees of the City of Bakersfield, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: None Allowance of Claims. Upon a motion by Collins, seconded by Schweitzer, claims as audited by the Finance Connmittee were allowed, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Director of Public Works authorized to reply to communication from the Public Utilities Commission relative to the proposed installation of flashing light signals at the A. T. and S. F. R~llway Crossings at "H" Street and E. 21st Street. Upon a motion by Schweitzer, seconded by Croes, the Director of public Works was authorized to reply to connnunication from the Public Utilities Commission and advise that it is the desire of the Council to reach an agreement for the installation of two standard No. 8 flashing light signals at the A. T and Santa Fe Railway crossings at "H" Street and E. 21st Street in this City. Permit granted Arthur Lerner dba City Auto Wrecking to engage in the business of Auto Wrecking at 300-19th Street. No protests or objections having been received, upon a motion by Schweitzer, seconded by Eveleth, permit was granted Arthur Lerner, dba City Auto Wrecking, to engage in the business of auto wrecking at 300-19th Street. Bakersfield, California, October 10, 1955 - 8 Decision on report submitted by City Attorney recommending denial of request of Mr. Sepanian for payment for keeping the municipal dump open, deferred for one week. Upon a motion by Collins, seconded by Eveleth, decision on report submitted by City Attorney recommending denial of demand made by Mr. Sepanian upon the City for the payment of $2400.00 claimed to be due to date, and for payment in the future of $150.00 per month for keeping the municipal du3ap open, was deferred for one week. Action on report submitted by Director of Public Works on study of bids received for improving of alley under Public Improvement District No. 714, deferred for one week. Upon a motion by Doolin, seconded by Eveleth, action on report submitted by the Director of Public Works on study made of ~e bids received September 26th for the paving and improving of the alley between 24th and 26th Streets and Encina and "F" Streets, under Public Improvement District No. 714, was deferred for one week. Council adopts policy relative to playback of recordings of Council meetings. Upon a motion by Croes, seconded by Collins, the Council adopted a policy whereby the public will be permitted to listen to a playback of the previous Nonday's meeting at nine o'clock A.M. on Wednesday, free of charge, but requests for playbacks of the recordings at any other time, must be approved by the Council at open meeting, with a fee of $5.00 an hour to be charged for this service. Adjournment. Upon a motion by Croes, seconded by Schweitzer, the Council adjourned. MAYOR of the Cit~f Bakersfierd, ATTEST: C~~'~a~Ex-~fflA~cio Clerk of the Council of the City of Bakersfield, California Calif. Bakersfield, California, October 17, 1955 Minutes of a regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. October 17, 1955. Present: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Absent: None Invocation was given by the Reverend Doctor Glenn R. Puder, Pastor of the First Presbyterian Church. Minutes of the regular meeting of October 10, 1955 were approved as presented. Opening bids for 70 Electrollers. This being the time set to open bids for 70 Electrollers, all bids received were public opened, examined and declared. Upon a motion by Croes, seconded by Eveleth, the bids were referred to the Purchasing Agent for study and recommendation. Failure of motion to deny application of Jennie Seiford for variance to construct a triplex and three garages at 322 Holtby Road. This being the time set to hold hearing before the Council on appeal by Jennie Seiford to decision of Planning Commission denying her application for a variance to construct a triplex and three garages on that property designated as 322 Holtby Road, the Mayor inquired of the City Clerk if any written protests or objections to the granting of the variance had been received. The City Clerk reported that several written protests had been filed with'her, which protests were read. The Mayor then announced that this was the time and place set for hearing of protests or objections to the granting of the application for the variance. After considerable discussion and after all persons were given an opportunity to be heard, motion was made by Croes, seconded by Doolin, that the decision of the Planning Commission be upheld and the application denied. The Bakersfield, California, October 17, 1955 - 2 motion failed to carry by the following vote: Ayes: Croes, Doolin, Eveleth Noes: Carnakis, Collins, Schweitzer, Sullivan Absent: None City Attorney instructed to prepare Zoning Resolution granting application of Jennie Seiford to construct triplex and three garages on that property located at 322 Holtby Road. Upon a motion by Schweitzer, seconded by Collins, the City Attorney was instructed to prepare a Zoning Resolution granting application of Jennie Seiford to construct triplex and three garages on that property designated as 322 Holtby Road, under the conditions specified by the Planning Commission. Councilman Croes voted in the negative on this motion. Reception of Notice from Director of Agriculture of hearing for purpose of considering changes in fluid milk prices. Upon a motion by Sullivan, seconded by Schweitzer, Notice from Director of Agriculture of public hearings for the purpose of considering changes in fluid milk prices, was received and ordered placed on file. City Manager to negotiate Upon a motion by Croes, and City Attorney authorized new contract with Mr. Sepanian. seconded by Schweitzer, the City Manager and City Attorney were authorized to negotiate new contract with Mr. Sepanian for the operation of the City Dump, in order to properly conduct the landfill operation. Reception of report from City Attorney recommending denial of demand made upon the City by Mr. Sepanian for payment for operation of the City Dump. Upon a motion by Croes, seconded by Collins, report from the City Attorney recommending denial of demand upon the City from Mr. Sepanian for the payment of $2400.00 claimed to be due to date and for payment in the future of $150.00 per month for the operation of the City Dump, was received and ordered placed on file. Bakersfield, California, October 17, 1955 - 3 City Attorney instructed to prepare Resolution abandoning proceedings in the matter of Public Improvement District No. 714 - improving of the alley between 24th and 26th Streets and Encina and F Streets. This being the time set for further consideration of repert submitted by the Director of Public Works on study made of the bids received for the paving and improving of the alley between 24th and 26th Streets and Encina and F Streets, under Public Improvement District No. 714, Mr. Calvin Conton, Attorney for Safeway Stores, was given an opportunity to be heard. After considerable discussion, upon a motion by Croes, seconded by Doolin, the City Attorney was instructed to prepare a resolution abandoning the proceedings under Public Improvement District No. 714. City to accept Safeway Stores offer to repave alley in accordance with specifications furnished by the City Engineer. Upon a motion by Croes, seconded by Eveleth, the City accepted offer of the Safeway Stores to correct error which was. made by them when paving their portion of the alley between 24th and 26th Streets and Encina and F Streets, by expending the a~nount necessary to repave the alley in accordance with specifications furnished by the City Engineer, the actual work of repaving to be deferred at the City's option. Reception of report submitted by Director of Public Works on bids received for the paving and improving of alley under Public Improvement District No. 714. Upon a motion by Croes, seconded by Eveleth, report submitted by the Director of Public Works on bids received for the paving and improving of alley under Public Improvement District No. 714, was received and ordered placed on file. Bakersfield, California, October 17, 1955 - 4 Reception of City Auditor's Financial Report for September, 1955. Upon a motion by Schweitzer, seconded by Collins, the City Auditor's Financial Report for September, 1955, was received and ordered placed on file. City Auditor authorized to transfer funds to oil parking lot on old Court House site. Upon a motion by Croes, seconded by Schweitzer, the City Auditor was authorized to transfer $500.00 from Account No. ll-100-60, City Manager's Contingency Fund, to Account No. 31-511-12, Director of Public Works, Road Materials, to be used for the oiling of the public parking lot on the old Court House site. Adoption of Resolution of Acceptance of Deed from Ralph L. and Edna M. Smith, for Fire Station No. 8. Upon a motion by Sullivan, seconded by Schweitzer, Resolution of Acceptance of Deed from Ralph L. and Edna M. Smith for the west 100.00 feet of the east 155.00 feet of the south 10.00 feet of the north 173.00 feet of the southeast quarter of Section 16, Township 29 South, Range 28 East M.D.B. & M., to be used for Fire Station No. 8, was adopted by the following vote: Ayes: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: None Approval of Plans for Fire Station No. 8. Upon a motion by Croes, seconded by Eveleth, Plans for Fire Station No. 8 were approved. Adoption of Resolution No. 69-55 authorizing the City Treasurer to sign agreement for the transfer of bonds deposited as security, from present depositary, to Federal Reserve Bank of San Francisco. Upon a motion by Schweitzer, seconded by Eveleth, Resolution No. 69-55 authorizing the City Treasurer to sign agreement for transfer of bonds deposited as security, from present Bakersfield, California, October 17, 1955 5 Ayes: Carnakis, Noes: None Absent: None depositary, to Federal Reserve Bank of San Francisco, was adopted by the following vote: Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Mayor authorized to sign Agreement with Blickshire Hotels and Motor Courts, Inc. for removal of encroachment on "H" Street, upon filing of bond with the City. Upon a motion by Schweitzer, seconded by Eveleth, the Mayor was authorized to sign an agreement with the Blickshire Hotels and Motor Courts, Inc. covering the removal of encroaching structures on "H" the City. Street, when performance bond has been filed with Adoption of Resolution of Intention No. 718 declaring the intention of the Council to order the vacation of the alley in Block 619, from 33rd Street to the Southern Pacific Right of Way. Upon a motion by Croes, seconded by Schweitzer, Resolution of Intention No. 718 of the Council of the City of Bakersfield declaring its intention to order the vacation of the alley in Block 619, from 33rd Street to the Southern Pacific Railway right of way, was adopted by the following vote: Ayes: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Noes: None Absent: None Encroachment Permit granted F. H. Vaughn. Upon a motion by Collins, seconded 'by Croes, from F. H. Vaughn for permit covering encraochment 1120 Radcliffe Avenue, was granted. Sullivan application in front of Bakersfield, California, October 17, 1955 - 6 Encroachment Permit granted Thomas E. Wingate. Upon a motion by Eveleth, seconded by Collins, application from Thomas B. Wingate for permit covering encroachment at 1213 Telegraph Avenue was granted. 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 checks on the Bank of America to cover the respective amounts. Rejection of offer from Union Oil Company of California to renew oil lease on northwest quarter of Section l0 of Municipal Farm. Upon a motion by Schweitzer, seconded by Doolin, offer received from the Union Oil Company of California to renew oil lease on the northwest quarter of Section 10 of the Municipal Farm was rejected, and the City Manager was authorized to negotiate for a lease on the same terms offered the City by Western Gulf Oil Company for Section 3 of the Municipal Farm. Extension granted for presentation of Thoroughfare Plan and Freeway Report to the Council. Upon a motion by Doolin, seconded by Schweitzer, extension of time to January 4, 1956, was granted for presentation of Thoroughfare Plan and Freeway Report to the Council and memorandum outlining the work program on this report was received and ordered placed on file. City Clerk instructed to direct a "Get Well" letter to Mr. J. H. Hanks, County Assessor. Upon a motion by Croes, seconded by Collins, the City Clerk was instructed to direct a letter to Mr. J. H. Hanks, County Assessor, conveying the best wishes of the Council for a speedy recovery from the illness which has confined him to the hospital. Bakersfield, California, October 17, 1955 - 7 adjourned. Adjournment. Upon a motion by Collins, seconded by Croes, the Council MAYOR of the C~ty of Bakersfield, C~li ort~-~Ta ATTE ST: CITg C,..:~r~ aria Ex-Officxo Clerk of the Council of the City of Bakersfield, California Bakersfield, California, October 24, 1955 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chmmber of the City Hall at eight o'clock P.M. October 24, 1955. Present: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Absent: None Invocation was given by the Reverend M. R. Collins. Minutes of the regular meeting of October 17, 1955 were approved as presented. Opening bids for construction of San Dimas Street Sewer. This being the time set to open bids for the construction of San Dimas Street Sewer, all bids received were publicly opened, examined and declared. Upon a motion by Croes, seconded by Collins, the bids were referred to the City Manager and Director of Public Works for study and recommendation. Acceptance of bid of Tapertube Pole Company to furnish 70 Electroliers. Upon a motion by Collins, seconded by Doolin, bid of Tapertube Pole Company to furnish 70 Electrollers for a total price of $16,724.06 was accepted, and all other bids were rejected. Adoption of Resolution No. 70-55 of the City Council of the City of Bakersfield, California, re-adopting Resolution No. 68-55 and directing notice be given inviting proposals for work to be done in the matter of the improvement of H Street between the center line of Golden State Avenue and the southwesterly right of way line of the Southern Pacific Railroad, in Public Improvement District No. 715, in said City. Upon a motion by Doolin, seconded by Eveleth, Resolution No. 70-55 of the City Council of the City of Bakersfield, California, re-adopting Resolution No. 68-55 and directing notice be given inviting proposals for work to be done in the matter of the improvement of H Street between the center line of Golden State Avenue and the southwesterly right of way line of the Southern Bakersfield, California, October 24, 1955 - 2 Pacific Railroad, in Public Improvement District No. City, was adopted by the following vote: Ayes: Carnakis, Collins, Croes, Doolin, Noes: None Absent: None 715, in said Eveleth, Schweitzer, SulliwLn Adoption of Resolution No. 71-55 of the City Council of the City of Bakersfield, California, determining the general prevailing wage rates applicable to the matter of the improvement of H Street between the center line of Golden State Avenue and the southwesterly right of way line of the Southern Pacific Railroad, in Public Improvement District No. 715, in said City. Upon a motion by Schweitzer, seconded by Doolin, Resolution No. 71-55 of the City Council of the City of Bakersfield, California,' determining the general prevailing wage rates applicable to the matter of the improvement of H Street between the center line of Golden State Avenue and the southwesterly right of way line of the Southern Pacific Railroad, in Public Improvement District No. 715, in said City, was adopted by the following vote: Ayes: Carnakis, ~11ins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: None Reception of copy of letter sent by Board of Charity appeals and Soliciations denying application of East Bakersfield Post 682, American Legion, to solicit funds in the City. Upon a motion by Collins, seconded by Schweitzer, copy of letter sent by the Board of Charity Appeals and Solicitations to Mr. E. Richardson, denying application of East Bakersfield Post 682, American Legion, to solicit funds in the City, was received and ordered placed on file. ?7O Bakersfield, California, October 24, 1955 - 3 City Manager's report re all night parking on business streets tabled indefinitely. Upon a motion by Schweitzer, seconded by Collins, the City Manager's report containing recommendations relative to all night parking on business streets, was tabled indefinitely. Permission granted American Legion, Post No. 26, to hang banners on Chester Avenue and Baker Street for Veterans' Day celebration. Upon a motion by Croes, seconded by Schweitzer, permission was granted American Legion, Post No. 26, to hang banners across Chester Avenue and Baker Street for annual Veterans' Day celebration. Adoption of Resolution No. 72-55 of the City Council of the City of Bakersfield, rejecting all bids and proposals for doing of the improvement work under Resolution of Intention No. 714, and abandoning all proceedings in connection with said work and Public Improvement District No. 714. Upon a motion by Schweitzer, seconded by Eveleth, Resolution No. 72-55 of the City Council of the City of Bakersfield rejecting all bids and proposals for doing of the improvement work under Resolution of Intention No. 714, and abandoning all proceedings in connection with said work and Public Improvement District No. 714, was adopted by the following vote: Ayes: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: None Adoption of Zoning Resolution No. 115 granting Conditional Use Permit to Jennie Seiford to permit the construction of triplex and three garages on property designated as 322 Holtby Road. Upon a motion by Collins, seconded by Schweitzer, Zoning Resolution No. 115 granting Conditional Use Permit to Jennie Seiford to permit the construction of a triplex and three Bakersfield, California, October 24, 1955 - 4 garages on property designated as 322 Holtby Road, was adopted by the following vote: Ayes: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: None City Auditor authorized to transfer funds for City's share of the expense for installing crossing protection on 24th Street and Southern Pacific Railroad crossing. Upon a motion by Croes, seconded by Schweitzer, the City Auditor was authorized to transfer $2006.50 from Account No. 11-100-60, City Manager, Administration of Office, Unapplied Appropriations, to Account No. 25-590-75, Public Works, Capital Outlay, Signal and Communication Equipment, to provide funds for the City's share of the expense for installing crossing protection on 24th Street at the Southern Pacific Railroad Crossing No. B312.2. 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 checks on the Bank of America to cover the respective amounts. Reports covering examination of City's Books and Accounts referred to the Finance Committee for study and recommendatioa. Upon a motion by Croes, seconded by Collins, reports submitted by Mr. D. L. R. Pratt, certified public accountant, covering examination of city's books and accounts, were referred to the Finance Committee for study and recommendation. Adjournment. Upon a motion by Collins, seconded by Croes, the Council adjourned. ATTEST: MAYOR of the ~ty of Bakersfield, California CITY CLERI~ and Ex-Officio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, October 31, 1955 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. October 31, 1955. Present: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan Absent: None Invocation was given by the Reverend Doctor Glenn R. Puder, Pastor of the First Presbyterian Church. Minutes of the regular meeting of October 24, 1955 were approved as presented. Opening bids for 2 - 16 cubic yard Packer Truck Dodies. This being the time set to open bids to furnish 2 - 16 cubic yard Packer Truck Bodies, 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, Director of Public Works and the Purchasing Agent for study and recommendatien. Opening bids for 2 21,000 G.V.W. Truck Chassis. This being the time set to open bids to furnish 2 - 21,000 G.V.W. Truck Chassis, all bids received were publicly opened, examined and declared. Upon a motion by Eveleth, seconded by Schweitzer, the bids were referred to the City Manager, Director of Public Works and Purchasing Agent for study and recommendation. Acceptance of bid of Glanville Plumbing Company to construct San Dimas Street Main Sewer, under certain conditions outlined by the Director of Public Works. Upon a motion by Schweitzer, seconded by Doolin, bid of Glanville Plumbing Company to construct San Dimas Street Main Sewer for a total price of $51,200.00, under the conditions outlined in letter from Director of Public Works, was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. Bakersfield, California, October 31, 1955 - 2 273 Permission granted Jehovah's Witnesses to hang banner across Chester Avenue at 19th Street announcinb convention. Upon a motion by Schweitzer, seconded by Croes, permission was granted Jehovah's Witnesses to hang banner across Chester Avenue just north of 19th Street, to announce convention to be held December 2-4, 1955. Reception of report from State Board of Equalization relative to anticipated revenue to be derived from, uniform sales and use tax law. Upon a motion by Schweitzer, seconded by Croes, communication from the State Board of Equalization reporting on anticipated revenue to be received by cities under the Bradley- Burns Uniform Sales and Use Tax Law, was received and ordered placed on file. Adoption of Resolution No. 73-55 approving Oil and Gas Lease with the Western Gulf Oil Company. Upon a motion by Schweitzer, seconded by Eveleth, Resolution No. 73-55 approving an oil and gas lease with Western Oil Company for the SW~ of Section 3 and the NW¼ of Section 10, both in T. 30 S., R. 28 E., M. D B & M., and authorizing the mayor to execute same on behalf of the City, was adopted as read by the following vote: Ayes: Noes: Carnakis, Collins, Croes, Doolin, Eveleth, Schweitzer, Sullivan None Absent: None City Manager authorized to lease Druids' property on the northwest corner of Kentucky and King Streets for off-street parking purposes. Upon a motion by Eveleth, seconded by Doolin, the City Manager was authorized to lease the Druids' property on the northwest corner of Kentucky and King Streets for $50.00 per month, to be used for off-street parking purposes. ;' 74 Bakersfield, California, October 31, 1955 - 3 City Attorney instructed to prepare ordinance prohibiting the moving of sub-standard buildings into the City. Upon a motion by Doolin, seconded by Schweitzer, the City Attorney was instructed to prepare an ordinance which would prohibit the moving of sub-standard buildings into the corporate limits of the City. City Auditor authorized to transfer funds for the purchase of land for the opening of South P Street. Upon a motion by Collins, seconded by Croes, the City Auditor was authorized to transfer $248.75 from Account No. 11-100-60, City Nanager, Administration of Office, Unapplied Appropriations, to Account No. 25-590-91, Public Works, Capital Outlay, Land and Land Improvements, for the purchase of land for the opening of South P Street. Purchasing Agent authorized to advertise for bids for 6 replacement sedans for the Police Department. Upon a motion by Collins, seconded by Schweitzer, the Purchasing Agent was authorized to advertise for bids for 6 replacement sedans for the Police Department. Allowance of Claims. Upon a motion by Schweitzer, seconded by Eveleth, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. the Adjournment. Upon a motion by Collins, Council adjourned. seconded by Schweitzer, MAYORC~ the~Cido~Ba~kers~ield, Ca-l-l-i~. ATTEST: CITY~ R~ ~x-bf~cioh~C~erk of the of the City of Bakersfield, California Council Bakersfield, California, November 7, 1955 Minutes of the City of Bakersfield, California, held in the City Hall at eight o'clock P.M. November 7, Present: Carnakis, Collins, Doolin, Eveleth, Absent: Croes Invocation was regular meeting of the Council of the Council Chamber of the 1955. Schweitzer, Sullivan given by the Reverend Doctor Glenn R. Puder, Pastor of the First Presbyterian Church. Minutes of the regular meeting of October 31, approved as presented. of "H" 1955 were Opening bids for the improvement of "H" Street between Golden State Avenue and Southern Pacific Railroad - Public Improvement District No. 715. This being the time set to open bids for the improvement Street between Golden State Avenue and the Southern Pacific Railroad - Public Improvement District No. 715, all bids received were publicly opened, examined and declared. Upon a motion by Sullivan, seconded by Eveleth, the bids were referred to the Director of Public Works for his study and recommendation. Acceptance of bids of Southern Garage to furnish Packer Type Refuse Collection Bodies and 21,000 G.V.W. Truck Chassis. Upon a motion by Schweitzer, seconded by Collins, bids of Southern Garage to furnish 2 - Hydepak #1655 Refuse Collection Bodies for a total price of $8,126.70, and 2 - White #3016 Truck Chassis, for a total price of $9,432.74 were accepted, and all other bids were rejected. Adoption of Resolution No. 74-55 ordering the vacation of the alley in Block 619, from 33rd Street to the S. P. Railway right of way. Upon a motion by Collins, seconded by Schweitzer, Resolution No. 74-66 ordering the 619, from 33rd Street to the S. P. as read by the following vote: Ayes: Carnakis, Collins, Doolin, Noes: None Absent: Croes vacation of the alley in Block Railway right of way, was adopted Eveleth, Schweitzer, Sullivan Bakersfield, California, November 7, 1955 - 2 following 1955: Approval of salary increases effective December 1, 1955. Upon a motion by Eveleth, seconded by Doolin, the salary increases were approved, effective December 1, NAME CLASSIFICATION FROM STEP TO STEP Reception of communication from office of Superintendent of Schools, Visalia, California, thanking the Council for courtesies extended. Upon a motion by Schweitze}, seconded by Collins, communication from Bob Rothschild, Secondary Coordinator in the Superintendent of School office, Visalia, California, thanking the Council for parking courtesies extended to him by the Police Department while attending a meeting in Bakersfield, was received and ordered placed on file. Reception of thank-you letter from the First Methodist Church. Upon a motion by Schweitzer, seconded by Doolin, Letter from the First Methodist Church board of trustees thanking Fire Chief Pifer and his department for the efficient handling of a fire which destroyed the old Carlock residence and kept the damage to the church to a minimum, was received and ordered placed on file. Elgin Williams Building Inspector 4 5 J. E. Reed Inspector Grade I 5 6 M. R. Kirschnet Engineer 5 6 D. E. Hammond Hoseman 4 5 W. S. Mangrum Hoseman 4 5 L.E. Reed Hoseman 4 5 J. C. Sutton Hoseman 3 4 E. W. Wyatt Hoseman 4 5 Charles A. Honor Patrolman 4 5 Russell J. Blain Motor Patrolman 4 5 E. J. Burchett Motor Patrolman 4 5 Luther V. Hurst Motor Patrolman 4 5 E. L. Griffith Equipment Op. Gr. III 4 5 Bakersfield, California, November 7,1955- 3 Petition from Mercy Hospital for the vacation of "C" Street between Truxtun Avenue and 16th Street referred to the Planning Commission and Director o£ Public Works. Upon a motion by Collins, seconded by Doolin, petition received from Mercy Hospital requesting the vacation of "C" Street between Truxtun Avenue and 16th Street, was referred to the Planning Commission and Director of Public Works for study and recommendation. Reception of communication from Gerald J. Haberman relative to use of sanitary bags in garbage cans in the College Heights area. Upon a motion by Schweitzer, seconded by Eveleth, communication from Gerald J. Haberman commenting on the experiment of using sanitary bags in the garage cans proposed to be conducted in the College Heights area, was received and ordered placed on file. Permission granted the Greater Bakersfield Memorial to use the basement of the old First Christian Church building for storage purposes, and the City Attorney instructed to prepare an agreement to cover. Upon a motion by Schweitzer, seconded by Doolin, permission was granted the Greater Bakersfield Memorial Hospital to use the basement of the old First Christian Church building for storage of supplies, and the City Attorney was instructed to prepare an agreement with them to cover. Report from Director of Public Works on the widening and improving of Lakeview Avenue held over for one week. Upon a motion by Schweitzer, seconded by Collins, a report submitted by the Director of Public Works was held over for one week for recommendation from Mr. Wild, attorney, who will render assistance to the City in the preparation of the necessary proceedings. City Manager authorized to employ Dean Hurley to negotiate for the acquisition of additional property for Weill Park. Upon a motion by Schweitzer, seconded by Eveleth, the City Manager was authorized to engage the services of Mr, Dean Hurley to negotiate for additional property for the enlargement of Weill Park. Bakersfield, California, November 7, 1955 - 4 Purchasing Agent authorized to increase purchase order to Tapertube Pole Company for electrollers. Upon a motion by Sullivan, seconded by Collins, the Purchasing Agent was authorized to increase purchase order to Tapertube Pole Company from 70 to 71 electrollers. City Auditor authorized to issue check to D. L. R. Pratt for examination of City's books and accounts. Upon a motion by Schweitzer, seconded by Sullivan, the City Auditor was authorized to issue a check to D. L. R. Pratt, C. P. A., in amount of $1876.00, covering examination of the City's books and accounts. City Treasurer authorized to open an account with the First Western Bank and Trust Company for deposit of City funds. Upon a motion by Schweitzer, seconded by Collins, the City Treasurer was authorized to open an account with the First Western Bank and Trust Company for deposit of city funds. Mayor appoints COuncil Committee to meet with the administrative department for the purpose of redistricting the city ward boundaries. At this time the Mayor appointed a Council Committee composed of Councilmen Croes, Collins, and Carnakis, to meet with the administrative department for the purpose of redistricting the city ward boundaries. Adoption of Emergency Ordinance No. 1067 New Series prescribing rules and regulations pertaining to the moving into or relocation of buildings in the City of Bakersfield. Upon a motion by Schweitzer, seconded by Doolin, Emergency Ordinance No. 1067 New Series prescribing rules and regulations pertaining to the moving into or relocation of buildings in the City of Bakersfield, was adopted as read bY the Ayes: Carnakis, Collins, ~olin, Eveleth, Noes: None following vote: Schweitzer, Sullivan Absent: Croes Bakersfield, california, November 7, 1955 - 5 379 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 authorized to issue checks on the Bank of America to cover the respective amounts. City Attorney instructed to file a protest with the Public Utilities Commission in the matter of application of Bakersfield Transit Company for authority to abandon portions of its passenger stage lines. Upon a motion by Schweitzer, seconded by Doolin, the City Attorney was instructed to file a protest with the Public Utilities Commission objecting only to the abandonment and curtailment of service on certain passenger stage lines, as requested in application of the Bakersfield Transit Company filed with the Public Utilities Commission requesting authority to reroute, extend and/or abandon portions of its routes. Adjournment. Upon a motion by Collins, the Council adjourned. seconded by Schweitzer, MAYOR of the Ci~ of Bakersfield, California ~ ATTEST: CITY CL~RK and Ex-Officio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, November 14, 1955 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. November 14, 1955. Present: Absent: Carnakis, Croes, Doolin, Eveleth, Schweitzer, Sullivan Collins Invocation was given by the Reverend Doctor Glenn R. Puder, Pastor of the First Presbyterian Church. Minutes of the meeting of November 7, 1955 were approved as presented. Adoption of Resolution No. 78-55 of the City Council awarding the Contract for the doing of the work in the matter of the improvement of "M" Street between the center line of Golden State Avenue and the southwesterly right of way line of the Southern Pacific Railroad, in Public Improvement District No. 715 in said City. Pursuant to the direction of the City Council, Director of Public Works, Mr. J. Holfelder, reported that the low bid received by the City for the proposed work in Public Improvement District No. 715 was that of Dicco, Incorporated, for Eighteen Thousand Seven Hundred and Seventy-three dollars and fifty cents ($18,773.50), and the Director of Public Works reco~_mended the award of the subject contract to said bidder. Upon a motion by Sullivan, seconded by Croes, Resolution No. 78-55, entitled "Resolution of Award of the City Council of the City of Bakersfield, California, awarding the contract for the doing of the work in the matter of the Improvement of H Street between the center line of Golden State Avenue and the southwesterly right of way line of the Southern Pacific Railroad, in Public Improvement District No. 715 in said City, was adopted as read, and the Director of Public Works was authorized to enter into a contract with Dicco, Incorporated, for the work involved, contingent upon the approval in writing thereof of Bakersfield, California, November 14, 1955 the City Attorney, Ayes: Carnakis, Croes, Noes: None Absent: Collins by the following vote: Doolin, Eveleth, Schweitzer, Sullivan Reception of resolution from the Kern County Bar Association re City Attorneys engaging in the private practice of law. Upon a motion by Schweitzer, seconded by Croes, Resolution from the Kern County Bar Association resolving that it is not consistent with the public interest of the Kern County Bar Association for members of the State Bar holding regularly constituted positions as attorneys for the City or County to be permitted to engage in the private practice of the law while they are holding such positions, was received and ordered placed on file. Communications protesting against the curtailment of bus service in certain areas ordered held for presentation at public hearing before the Public Utilities Commission. Administrative Department to notify the Commission of the Council's desire to have these hearings held in the evening. Upon a motion by Croes, seconded by Schweitzer, communi- cations protesting against the proposed curtailment of bus service in certain areas by the Bakersfield Transit Company, were ordered held for presentation at public hearings on the matter before the Public Utilities Commission, and the administrative department was instructed to notify the Commission that it is the desire of the Council that some of the hearings be held in the evening to enable more people to attend. Approval of recommendation from City Auditor relative to change in procedure for future handling of vouchers transmitted to the Council for approval. A communication from the City Auditor recommending certain changes in procedure for future handling of vouchers when transmitted to the Council for approval was read~ and upon a motion by Sullivan, seconded by Schweitzer, the procedure as outlined in the City Auditor's letter was approved. Bakersfield, California, November 14, 1955 - 3 City Manager instructed to inform the State Division of Highways that the Council does not favor their present plan to carry a curb divider through the subway at Truxtun and Union Avenues. A communication from the State Division of Highways advising that traffic figures for Truxtun Avenue do not justify the construction of a separation of Truxtun and Union Avenues as a part of the pending underpass widening project was read, and upon a motion by Croes, seconded by Eveleth, the City Manager was instructed to inform the State Division of Highways that in the opinion of the Council the placing of a curb divider through the subway would constitute the closing of Truxtun Avenue, and the members of the Council will not consent to this type of construction until a public hearing has been held on the matter. Permission granted the Greater Bakersfield Chamber of Commerce to install two large banners advertising the first annual MOTORVISTA. Upon a motion by Croes, seconded by Schweitzer, the Greater Bakersfield Chamber of Commerce was granted permission to install two large banners across city streets calling attention to the first annual MOTORVISTA, which will display over 100 new 1956 models of automobiles at the Kern County fairgrounds. Reception of report from the Director of Public Works covering the proposed widening and improving of Lakeview Avenue between 10th Street and the McKittrick Branch of the S. P Railway. Upon a motion by Schweitzer, seconded by Eveleth, report from the Director of Public Works covering the proposed widening and improving of Lakeview Avenue between 10th Street and the McKittrick Branch of the S. P. Railway, was received and ordered placed on file, and the matter was ordered held in abeyance pending Councilman Collins return. Bakersfield, California, November 14, 1955.- 4 Reception of City Auditor's Financial Report for October, 1955. Upon a motion by Croes, seconded by Eveleth, the City Auditor's Financial Report for October, 1955, was received and ordered placed on file. City Manager authorized to consult with representatives from the high schools relative to "Student Control Day" in City government. Upon a motion by Doolin, seconded by Croes, the City Manager was authorized to consult with representatives from the four high schools of the City to discuss plans for a consolidated "Student Control Day" in City government. File of the Board of Charity Appeals and Solicitations to be kept at the Police Department in a place accessible to the public. Upon a motion by Sullivan, seconded by Doolin, the files of the Board of Charity Appeals and Solicitations were ordered moved from the City Clerk's office to the Police Department, to be kept in a place that is accessible to the public, as provided by the ordinance, and any conflicting minute order was rescinded. Mayor authorized to sign Utilities Agreement with the State of California covering the cost of relocating fire hydrants at NE corner of Sonora and Alpine Streets. Upon a motion by Croes, seconded by Eveleth, Utilities Agreement with the State of California covering the cost of relocating fire hydrants at the NE corner of Sonora and Alpine Streets was approved, and the Mayor was authorized to sign on behalf of the City. Adoption of Resolution of Acceptance of Grant Deed for sewer line on Industrial Sites property. Upon a motion by Sullivan, seconded by Schweitzer, Resolution of Acceptance of Grant Deed from Joseph and Margaret Gannon, Clifton and Lila Carpenter and S. B. and Betty Gill for Bakersfield, California, November 14, 1955 - 5 sewer line on Industrial Sites property, following vote: Ayes: Carnakis, Croes, Doolin, Eveleth, Noes: None Absent: Collins was adopted by the Schweitzer, Sullivan Adoption of Resolution of Acceptance of Deed for easement for sewer purposes across Industrial Sites property. Upon a motion by Croes, seconded by Eveleth, Resolution of Acceptance of Deed for easement for sewer purposes from Joseph and Margaret Gannon, Clifton and Lila Carpenter, Claude and Viola Blodget, and S. B. and Betty Gill, on the south 5 feet of Lot 17 and the North 5 feet of Lot 18, Tract 1646, was adopted by the following vote: Ayes: Carnakis, Noes: None Absent: Collins Croes, Doolin, Eveleth, Schweitzer, Sullivan Adoption of Ordinance No. 1068 New Series altering the boundaries of the First, Second, Third, Sixth and Seventh Wards of the City of Bakersfield. Upon a motion by Schweitzer, seconded by Eveleth, Ordinance No. 1068 New Series altering the boundaries of the First, Second, Third, Sixth and Seventh Wards of the City of Bakersfield, was adopted as read by the following vote: Croes, Deolin, Eveleth, Schweitzer, Sullivan Ayes: Carnakis, Noes: None Absent: Collins Adoption of Resolution No. 75-55 authorizing the issuance of City of Bakersfield Off-Street Parking Revenue Bonds and of $880,000 Principal Amount of Series A Bonds. Upon a motion by Eveleth, seconded by Croes, Resolution No. 75-55 authorizing the issuance of City of Bakersfield Off-Street Parking Rewenue Bonds and of $880,000 Principal Amount of Series A Bakersfield, California, November 14, 1955 - 6 Bonds, was adopted as read by the following vote: Ayes: Carnakis, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: Collins Adoption of Resolution No. 76-55 approving Of~cial Statement and authorizing ahd directing the sale of $880,000 Principal Amount of City of Bakersfield Off-Street Parking Revenue Bonds, Series A. Upon a motion by Croes, seconded by Eveleth, Resolution No. 76-55 approving Official Statement and authorizing and directing the sale of $880,000 Principal Amount of City of Bakersfield Off- Street Parking Revenue Bonds, Series A, was adopted by the following vote: Ayes: Carnakis, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: Collins Adoption of Resolution No. 77-55 authorizing and directing the issue of one temporary bond to evidence City of Bakersfield Off-Street Parking Revenue Bonds, Series A. Upon a motion by Doolin, seconded by Schweitzer, Resolution No. 77-55 authorizing and directing the issue of one temporary bond to evidence City of Bakersfield Off-Street Parking Revenue Bonds, Series A, was adopted by the following vote: Ayes: Carnakis, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: Collins Allowance of Claims. Upon a motion by Croes, seconded by Sullivan, Vouchers No. 1516 to No. 1584, inclusive, as audited by the Finance Committee, were approved, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Bakersfield, California, November.14, 1955 - 7 Mayor authorized to send letter of commendation to Mr. Dan Sill for his efforts in bringing another Lockheed factory to this community. Upon a motion by Sullivan, seconded by Schweitzer, the Mayor was authorized to send a letter to Mr. Dan Sill commending him for his personal efforts in bringing another Lockheed factory to the community, which is of great economic value to the City. Adoption of Emergency Ordinance No. 1069 New Series amending Section 10 of Ordinance No. 944 New Series. Upon a motion by Croes, seconded by Eveleth, Emergency Ordinance No. 1069 New Series amending Section 10 of Ordinance No. 944 New Series by adding thereto a new paragraph to be designated as (c), was adopted as read by the following vote: Ayes: Carnakis, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: Collins City Auditor authorized to refund overpayment of City sales tax to Tower Beauty Salon. Upon a motion by Schweitzer, seconded by Doolin, the City Auditor was authorized to refund $17.97 to the Tower Beauty Salon, which represents an overpayment of the City Sales Tax for quarter ending September 30, 1955. Adoption of Resolution of Acceptance of Quit-Claim Deed from the Union Oil Company of California for a portion of the Municipal Farm. Upon a motion by Sullivan, seconded by Eveleth, Resolution of Acceptance of Quit-Claim Deed from the Union Oil Company of California for a portion of the Municipal Farm, was adopted by the following vote: Ayes: Carnakis, Croes, Doolin, Eveleth, Schweitzer, Sullivan Noes: None Absent: Collins Bakersfield, California, November 14, 1955 - 8 City Attorney instructed to file an answer to petition of Bonanza Airlines with the Civil Aeronautics Board. Upon a motion by Croes, seconded by Eveleth, the City Attorney was instructed to file an answer to petition of Bonanza Lines for reconsideration, with the Civil Aeronautics Board and request the Board to: 1. Grant the extension of Southwest Airways between Bakersfield and Las Vegas Confirm the route awarded to Southwest from Bakersfield to Palmdale/Lancaster, Burbank and Los Angeles; and to Monterey, San Jose and San Francisco Deny the application of Bonanza Air Lines to provide service between Las Vegas and Los Angeles if the granting of this application would in any manner jeopardize the service which was recently awarded to Southwest Airways from Bakersfield to LOs Angeles by Palmdale/Lancaster and Burbank. Adjournment. Upon a motion by Croes, seconded by Eveleth, the Council adjourned. MAYOR 6f the C'~y of Bakersfield,California ATTEST: CITY CLERK a~'~n x~ c~o 'C~!~k~o ~t he of the City of Bakersfield, California Council Bakersfield, California, November 21, 1955 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall, at eight o'clock P. M. November 21, 1955. Present: Carnakis, Croes, Doolin, Eveleth, Schweitzer, Sullivan Absent: Collins Invocation was given by the Reverend Doctor Glenn R. Puder, Pastor of the First Presbyterian Church. Minutes of the regular meeting of November 14, 1955 were approved as presented. Opening bids to furnish 6 - 4 door Sedans for the Police Department. being This the time set to open bids to furnish 6 - 4 door sedans for the Police Department, 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 and Purchasing Agent for study and recommendation. City Attorney instructed to prepare resolution prohibiting diagonal parking on any street upon the completion of an improvement project which is financed with gas tax funds. A communication from the State Division of Highways advising that approval will not be forthcoming from them of the project statement providing for the expenditure of gas tax funds during the 1956 fiscal year until the Council has passed a resolution prohibiting diagonal parking on the programmed projects, was read, and upon a motion by Doolin, seconded by Croes, the City Attorney was instructed to prepare a resolution prohibiting parking on any street upon the completion of an improvement project which is financed wholly or partly with gas tax funds. Additional time granted Sierra Pipe and Supply Company to remove the encroachment on the south side of 13th Street east of "S" Street. Upon a motion by Schweitzer, seconded by Croes, 30 days additional time after the ending of the sand and gravel strike, was granted to the Sierra Pipe and Supply Company to remove encroach- ment on the south side of 13th Street east of "S" Street. diagonal Bakersfield, California, November 21, 1955- 2 Reception of communication from Councilman H. H. Collins. Upon a motion by Eveleth, communication from Councilman H. the present time in Kansas City, seconded by Schweitzer, H. Collins advising that he is at Missouri, attending his mother, was received and ordered placed on file. Supplement to petition received from Mercy Hospital for the abandonment of "C" Street between Truxtun Avenue and 16th Street referred to the Planming Commission. Upon a motion by Schweitzer, seconded by Eveleth, supplement to petition already received from the Mercy Hospital for the abandonment of "C" Street between Truxtun Avenue and 16th Street, was referred to the Planning Commission for study and recommendation. Action on communication from O. D. Williams relative to erection of a structure in the utility easement on southwest corner of First and Eye Streets deferred for one week. Upon a motion by Schweitzer, seconded by Doolin, action on communication received from O. D. Williams relative to the erection of a structure in the utility easement on the property of A. F Tognini on the southwest corner of First and Eye Streets, was deferred for one week to clarify the rights of the Council. Statement from Mr. Frank R. Blick on subject of P. I. District No. 715, referred to the City Attorney for study and recommendation. Upon a motion by Schweitzer, seconded by Eveleth, statement from Mr. Frank Blick on subject of Public Improvement District No. 715 was referred to the City Attorney for study and recommendation. Matter of increase in salaries for certain city employees deferred until first meeting in January. Upon a motion by Sullivan, seconded by Eveleth, the matter of increase in salaries of certain city employees was deferred until the first meeting in January, for consideration by the Council as a committee of the whole. 5 90 Bakersfield, California, November 21, 1955 - 3 Summary report of the Council Committee for redistricting of wards held over for one week. Upon a motion by Croes, seconded by Eveleth, summary report of the Council Committee for redistricting of wards was held over for one week. Three applications for encroachment permits for use of pedestrian walkway between Telegraph ~;enue and Shattuck Avenue granted. Upon a motion by Sullivan, seconded by Croes, the following encroachment permits were granted for use of unimproved pedestrian walkway between Telegraph Avenue and Shattuck Avenue: Arthur W. Kelly, Lloyd A. Hamann W. E. Dittman Jr. Adoption of Resolution 1300 Telegraph Avenue 1301 Shattuck Avenue 1305 Shattuck Avenue No. 79-55 adopting budget and approving Memorandum of Agreement for expenditure of Gas Tax Allocation for Major City Streets. Upon a motion by Croes, seconded by Schweitzer, Resolution No. 79-55 adopting budget and approving Memorandum of Agreement expenditure of Gas Tax Allocation for Major City Streets, was adopted as read by the following vote: Croes, Doolin, Eveleth, Schweitzer, Sullivan Ayes: Carnakis, Noes: None Absent: Collins for Permit granted Arthur Lerner to engage in business of Automobile Dealer. Upon a motion by Schweitzer, seconded by Croes, permit was granted Arthur Lerner, dba City Auto Wrecking, to engage in business of Automobile Dealer at 300-19th Street. Allowance of Claims. Upon a motion by Eveleth, seconded by Croes, Vouchers No. 1585 to No. 1662, inclusive, as audited by the Finance Committee were approved, and the City Auditor was authorized to issue checks on the Bank of America to cover the respective amounts. Bakersfield, California, November 21, 1955 - 4 City Manager authorized to dispose of drapery material. Upon a motion by Schweitzer, seconded by Eveleth, the City Manager was authorized to dispose of unused drapery material for a price of 50~ per yard. Council establishes policy relative to use of Council Chamber. Upon a motion by Schweitzer, seconded by Eveleth, the Council established its policy that the Council Chamber will be reserved for the use of official governmental agencies only. Rejection of offer from attorney of Mr. SePanian for release of Municipal Dump. Upon a motion by Schweitzer, seconded by Doolin, offer from attorney acting for Mr. Sepanian relative to release of Municipal Dump, was rejected, and the City Attorney was instructed to inform him of the Council's action. Permission granted City Manager to take second half of his vacation. Upon a motion by Croes, seconded by Eveleth, the City Manager was granted permission to take the second half of his annual vacation beginning December 27, 1955. Adjournment. Upon a motion by Croes, Council adjourned. seconded by Eveleth, the ~YO~ of ~he City of Bakersfield, C~lif. ATTEST: of the City of Bakersfield, California Council Bakersfield, California, November 28, 1955 Minutes of the regular meeting of the Council of of Bakersfield, California, held in the Council Chamber of Hall at eight o'clock P.M. November 28, 1955. Present: Carnakis, Croes, Doolin, Eveleth, Schweitzer, Absent: Collins the City the City Sullivan Invocation was given by the Reverend Doctor Glenn R. Puder, Pastor of the First Presbyterian Church. Minutes of the regular meeting of November 21, 1955 were approved as presented. Acceptance of bid of Motor Center to furnish 6 - 4 door Sedans for the Police Department. Upon a motion by Eveleth, seconded by Doolin, bid of Motor Center to furnish 6 - 4 door sedans for the Police Department for a total price of $10,252.77, which price includes the retention of Car No. 64, was accepted, and all other bids were rejected. Reception of thank-you note from Mr. Dan C. Sill. Upon a motion by Sullivan, seconded by Schweitzer, a note from Mr. Dan Sill thanking the Council for letter of November 21, 1955, was received and ordered placed on file. Council has no objection to encroachment in public utility easement on SW corner of First and Eye Streets at this time. A report from the City Attorney on request from O. D. Williams to erect structure in the utility easement on southwest corner of First and Eye Streets was read, and upon a motion by Schweitzer, seconded by Doolin, the Council went on record as not objecting to the encroachment at this time. Reception of report from City Attorney on statement from Mr. Frank Blick relative to Public Improvement District No. 715. Upon a motion by Croes, seconded by Eveleth, report from the City Attorney on statement from Mr. Frank Blick relative to Public Improvement District No. 715, was received and ordered placed on file. 893 Bakersfield, California, November 28, 1955 - 2 City Attorney instructed to prepare Resolution to be forwarded to Governor Knight requesting the construction of an overpass or installation of signal lights at Truxtun and Union Avenues. Upon a motion by Sullivan, seconded by Schweitzer, the City Attorney was instructed to prepare resolution, to be forwarded to Governor Knight, reciting the facts and requesting the construction of a simple overpass or the installation of a system of traffic signals at Truxtun Avenue, as a part of the widening of the Union Avenue Underpass. approved, Approval of Plan and the Purchasing Agent authorized to advertise for bids for pipe line in Castro Ditch through Lowell Saunders Park. Upon a motion by Eveleth, seconded by Doolin, plan was and authorization was granted the Purchasing Agent to advertise for bids for pipe Saunders Park. line in Castro Ditch through Lowell Purchasing Agent authorized to advertise for bids for construction of well in Lowell Saunders Park. Upon a motion by Doolin, seconded by Schweitzer, the Purchasing Agent was authorized to advertise for bids for furnishing of all labor, well rig, tools, equipment and materials including casing, for the drilling, casing, swabbing, and developing of a 24 inch rotary drilled, single cased, Lowell Saunders Park. Purchasing Agent for bids for one gravel envelope well, in authorized to advertise 30 R. P. Turbine Pump Unit installed in well in Lowell Saunders Park. Upon a motion by Eveleth, seconded by Doolin, the Purchasing Agent was authorized to call for bids for 30 H. P. Turbine Pump Unit installed in well in Lowell Saunders Park. ,q94 Bakersfield, California, November 28, 1955 - 3 Adoption of Resolution No. 80-55 of statement of policy regarding operation of Bradley-Burns Uniform I~cal Sales and Use Tax Law. Upon a motion by Croes, seconded by Eveleth, Resolution No. 80-55 of declaration of policy regarding operation of the Bradley- Burns Uniform Local S~les and Use Tax Law was adopted by the following vote: Ayes: Carnakis, Noes: None Absent: Collins Croes, Doolin, Eveleth, Schweitzer, Sullivan Adoption of Resolution No. 81-55 reestablishing parall~ parking in certain streets to make available funds from State Highway Fund for improvement of City streets. Upon a motion by Schweitzer, seconded by Eveleth, Resolution No. 81-55 reestablishing parallel parking in certain city streets in order to make available such proportionate share from the State Highway Fund as may be allocated to the City for expenditure toward the construction and maintenance of major city streets and of secondary streets in the City, was adopted by the following vote: Ayes: Carnakis, Noes: None Absent: Collins Croes, Doolin, Eveleth, Schweitzer, Sullivan Adoption of Resolution of Acceptance of Deed from Walter W. Snyder for parcel of land for opening of south "P" Street. of of following vote: Ayes: Carnakis, Croes, Noes: None Absent: Collins Upon a motion by Sullivan, Acceptance of Deed from Walter W. land for the opening of south "P" seconded by Croes, Resolution and Nova L. Snyder for a parcel Street, was adopted by the Doolin, Eveleth, Schweitzer, Sullivan 395 Bakersfield, California, N~vember 28, 1955 - 4 Mayor authorized to sign Agreement with Greater Bakersfield Memorial Hospital Association for use of portion of First Christian Church building. Upon a motion by Doolin, seconded by Eveleth, the Mayor was authorized to sign an Agreement with the Greater Bakersfield Memorial Hospital Association for use of a portion of the First Christian Church building for the storage of fixtures and other Mayor authorized to sign Agreement with D~wntown Business Association and East Bakersfield Progressive Club for decoration of city streets for Christmas. Upon a motion by Croes, seconded by Eveleth, the Mayor was authorized to sign Agreement with the Downtown Business Associ- ation and the East Bakersfield Progressive Club for the decroation of City streets for the Christmas season. Allowance of Claims. Upon a motion by Croes, seconded by Eveleth, Vouchers No. 1663 to No. 1711 inclusive, as approved by the Finance Committee were allowed, and the City Auditor wan authorized to issue checks on the Bank of America to cover the respective amounts. Petition for institution of proceedings for the establishment of an alley east of "P" Street and the south side of Townsley Avenue referred to the Planning Commission for study and recommendation. Upon a motion by Eveleth, seconded by Schweitzer, petition for the institution of proceedings for the establishment of an alley east of "P" Street and the south side of Townsley Avenue, was referred to the Planning Commission for study and recommendation. City Auditor authorized to refund amount of unused portion of business license to General Electric Company. Upon a motion by Croes, seconded by Eveleth, the City Auditor was authorized to refund $29.00 to the General Electric Company for the unused portion of their City business license. personal property. Bakersfield, California, November 28, 1955 Mayor authorized to sign Agreement with Lucy F. Herring for property to be used for off-street parking. Upon a motion by Schweitzer, seconded by Eveleth, the Mayor was authorized to sign ~reement with Lucy F. Herring for property described as Lots 29, 30, 31 and 32 of Block 25, Bakersfield formerly Kern, and permission was granted to place the deed and the agreement in escrow. Adjournment. Upon a motion by Croes, seconded by Schweitzer, the Council adjourned. M ' ~4,x~,.~ C a 1-1T. ATTEST: CITY C~EIIK and Ex-Offic'~er~ of the Council of the City of Bakersfield, California CITY PLANNING COMMISSION TERM - 4 YEARS REGULAR MEMBERS TERM EXPIRES Charles Frederic Green Jas. W. Shurley Walter Weichelt Robert E. King Mrs. Otis Wheeler Ostin Trogdon April April April 17 April 17 April 17 April 17 17. 1958 17 1957 1959 1958 i959 1956 Rex F. Whittemore Harry D. Headen Walter Wickersham POLICE DEPARTMENT CIVIL SERVICE COMMISSION TERM - 6 YEARS December 31, 1956 December 31, 1960 December 31, 1958 John C. Gault, Chairman Raymond G. Taylor R. H. Hackett FIRE DEPARTMENT CIVIL SERVICE COMMISSION TERM - 6 YEARS December 31, 1955 December 31, 1959 December 31, 1957 EX-OFFIC10 MEMBERS J. Holfelder Ken Croes J. A. O1sson MISCELLANEOUS DEPARTMENTS CIVIL SERVICE COMMISSION TERM - 4 YEARS Orral S. Luke Richard Tigner Charles Anspach D. M. "Ted" Mills E. Wayne Taylor December 31, 1956 December 31, 9957 December 31, 1957 December 31, 1958 December 31, 1958 BOARD OF CHARITY SOLICITATIONS AND APPEALS Jack Levy, Chairman Dr. Stephen Montgomery Harry Blair Mrs. Mary Chambers Harold Wadman Warren B. Bruce Henry H. Collins, Councilman Edwin W. Wilson BOARD OF EXAMINERS AND APPEALS R. E. McCarthy, Chairman O. D. Williams James Hicks Jere Sullivan COUNCIL COMMITTEES Ralph Weiss 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 Sullivan, Vest Sullivan, Croes, Vest Croes, Collins Carnakis, Eveleth, Collins Vest, Eveleth, Carnakis Vest, Sullivan Croes, Carnakis, Vest Croes, Collins, Sullivan Vest, Carnakis Carnakis, Vest Schweitzer, Gunn, Holfelder, Carnakis, Croes Carnakis, Croes, Eveleth Carnakis, Sullivan Bakersfield, California, December l, 1955 r . Minutes of a special meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at 4:30 P.M. December l, 1955. Present: Carnakis, Doolin, Eveleth, Schweitzer, Sullivan Absent: Collins, Croes Adoption of Resolution No. 82-55 authorizing the Mayor to forward a letter of protest and appeal to the Governor relative to the construction of an overpass to carry Truxtun Avenue over Highway 99. Upon a motion by Schweitzer, seconded by Sullivan, Resolution No. 82-55 authorizing the Mayor to forward a letter to Governor Goodwin J. Knight protesting against the plans of the Division of Highways to Block Truxtun Avenue at Highway 99 and appealing for further consideration by the Division of Highways to determine the feasibility of constructing an overpass to carry Truxtun Avenue over Highway 99, was adopted by the following vote: Ayes: Carnakis, Noes: None Absent: Collins, Doolin, Eveleth, Schweitzer, Sullivan Croes Letter of sympathy ordered sent to Councilman Ken Croes. Upon a motion by Schweitzer, seconded by Doolin, a letter was ordered sent to Councilman Ken Croes extending the sincere sympathy of the Council in the recent death of his father. Adjournment. Upon a motion by Sullivan, seconded by Schweitzer, the Council adjourned. MA ~/ty 'e ATTEST: CITY ana 'E f k of the Council of the City of Bakersfield, California