Loading...
HomeMy WebLinkAboutJAN - JUNE 1953258 Bakersfield, CoAifornia, January 5, 1953 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. January 5,'1953. ~Present: Carnakis, Saunders, Shurley, Smith, Sullivan, Vanderlei, Vest Absent: None Minutes of the regular meeting of December 29, 1952 were read and approved as read. Reception of letter from Bruce McKnight, C.P.A., relative to contribution from city for representation at the Pacific Telephone and Telegraph rate hearing. Upon a motion by Carnakis, seconded by Saunders, letter from Bruce McKnight, C.P.A. of Stockton, requesting contribution of $250.00 from the City for representation at the Pacific Telephone and Telegraph rate hearing before the Public Utilities Commission, was received and ordered placed on file for further study. Colonel Baker~Statue to remain at its present locatio~ on the Municipal Farm. Upon a motion by Saunders, seconded by Smith, the City Manager was instructed to leave the statue of Colonel Baker at its present location on the Municipal Farm until such time as the new City Hall is constructed. Adoption of Ordinance No. 962 - New Series prescribing t~me within which to receive ballots of absent voters. Upon a motion by Vanderlei, seconded by Vest, Ordinance No. 962 New Series prescribing time within which to receive ballots of absent voters, was adopted as read by the following vote: Ayes: Carnakis, Saunders, Shurley, Smith, Sullivan, Vanderlei, Vest Noes: None Absent: None City Attorney instructed to prepare Resolution granting exemption to Mercy Hospital from taxes and assessments on all of Block 413B. Upon a motion by Saunders, seconded by Shurley, the City Attorney was instructed to prepare a resolution granting exemption to Mercy Hospital from taxes and assessments on all of Block 413B. 259 Bakersfield, California, January 5, 1953 - 2 Approval of plan to accompany request to the Public Utilities Commission for approval of widening of S. P. R. R, Crossing at Union Avenue. Upon a motion by'Carnakis, secnnded by Shurley, plan to accompany request to the Public Utilities Commission for approval of widening of Southern Pacific Railroad Crossing at Union Avenue was approved. Adoption of Ordinance No. 964 New Series repealing Emergency Ordinance 961 New Series. Upon a motion by Smith, seconded by Shurley, Ordinance No. 964 New Series repealing Emergency Ordinance No. 961 New Series passed December 29, 1952, was adopted as read by the following vote: Ayes: Carnakis, Saunders, Shurley, Smith, Sullivan, Vanderlei, Vest Noes: None Absent: None Adoption of Ordinance No. 963 New Series amending Subsection (a) of Section 8 of Ordinance No. 879 New Series. Upon a motion by Shurley, 963 New Series amending Subsection New Series, was Ayes: Carnakis, Noes: None seconded by Carnakis, Ordinance No. (a) of Section 8 of Ordinance No. 879 adopted as read by the following vote: Saunders, Shurley, Smith, Sullivan, Vanderlei, Vest Absent: None Acceptance of bid of Sidney Dunk, C.P.A., to audit books and accounts of the City for period ending June 30, 1953. Upon a motion by Carnakis, seconded by Shurley, bid of Sidney M. Dunk, certified public accountant, offering to audit the books and accounts of the City for period ending June 30, 1953, for a total fee of $1400.00 was accepted as the best bid, and all other bids were rejected. Mayor authorized to execute contract with Golden Bear Oil Company for Diesel Fuel. Upon a motion by Carnakis, seconded by Vest, the Mayor was authorized to execute contract with the Golden Bear Oil Company to furnish Diesel Fuel requirements. 260 Bakersfield, California, January 5, 1953 - 3 City Manager and Director of l~ublic Works instructed to request the Public Utilities Commission to place lights at Truxtun Avenue ahd Bun~et' Railroad Crossing on Edison Highway. Upon a motion by Shurley, seconded by C~rnakis, the City Manager and Director of Public Works were instructed to contact the Public Utilities Commission relative to the p~acing of lights at intersection of Truxtun Avenue and Sunset Railroad Crossing. City Attorney instructed to cooperate with County Counsel to obtain refund of ad valorem tax assessed to residents of SunsetLMay£1ower area for Union Avenue Sanitation District. Upon a motion by Shurley, seconded by ~mith, the,City Attorney was instructed to cooperate with the County Counsel to obtain a refund of the ad valorem tax assessed against residents of Sunset-Mayflower ~rea for the Union Avenue Sanitation District, and to endeavor to have this tax removed before the ffelt.taxing period. Allowance of Claims. Upon a'motion by Carnakis, seconded by Vest, the claims as audited by the Finance Committee ~re allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective'amounts. Adjournment. Upon a motion by Smith, adjourned. ATTEST: seconded by Carnakis, the Council Clerk of the Council of the City of BakersYield, California Bakersfield, C~lifornia, January 12, 1953 261 Minutes'of the regular meeting of the Council of the City of Bakersfield, California, held in Carpenter's Union Hall at eight o'clock P.M. January 12, 1953. Present: Carnakis, Saunders, Shurley, Smith, Sullivan, Vanderlei, Vest Absent: None Minutes of the regular meeting of January 5, 1953 were read and approved as-read. Opening bids on pipe line, pumping unit and structures at Sewer Farm. This being the time set to open bids to construct pipe line, pumping unit and structures at the Municipal Farm, all bids received were publicly opened, examined and declared. Upon a motion by Smith, seconded by Saunders, the bids were referred to the City Manager for study, recommendation and report back at this meeting. Reception of report of City Hall Building Committee as presented by Councilman L. W. Saunders, Chairman. Upon a motloft by Carnakis, seconded by Vest, report of City Hall Building Committee as presented by' Councilman L. W. S~unders, Chairman, was received and ordered placed on file. Communication from County Surveyor requesting right of way across the Municipal Farm referred to the City ~anager for Study and recommendation. Upon a motion by Shurley, seconded by Smith, communication from the County Surveyor reque~sting right of way across the Municipal Farm, was referred to the City Manager for study and recommendation. Reception of communication from the Director of l~ublic Works relative to employees of that department not meeting the residence qualifications of the City Charter. Upon a motion by Carnakis, seconded by Vest, communication from the Director of Public Works reportin~ on employees of the Public Works Department not meeting the residence qualifications of the City Charter was received and ordered placed on file. 262 Bakersfield, California, January 12, 1953 - 2 Reception of letter from Edward M. Easton, member of the Planning Commission, requesting expressiqn from the Council as to why Resolution No. 66-52 was not referred to the Planning Commission for a report before being adopted by the Council: Upon a'motion by'Carnakis, seconded by Vest, letter from Edward M. Easton, Member of the Planning Commission, requesting expression from the Council as to why Resolution No. 66-52 was not referred to the Planning Commission for a report before being adopted by the Council, was received and ordered placed on file. Vacation of "~' Street between 23rd and 24th Street referred back to the Planning Commission for further study. Upon a motion by Saunders, seconded by Smith, ~the proposed vacation of "W' Street between 23rd and 24th Street was referred back to the Planning Commission for further study. Acceptance of report of Planning Commission recommending granting of application of Harold E. Woodworth, Harold L. Pomeroy and Hugh S. Jewerr for a variance in zoning to permit the construction, etc. of a private office .and parking area on F Street. Upon a motion by Vande~lei, seconded by Shurley, certificate of findings of fact presented by the Planning Commission recommending the granting of application of Harold E. Woodworth, Harold L. Pomeroy and Hugh S. Jewerr for a variance of zoning affecting that certain property as hereinafter described and zoned as an R-4 (General Multiple Residential) District to permit the construction and operation of a private office and parking area on that property now designated as 220]. and 2213 F Street was accepted, and the City Attorney was instructed prepare the necessary resolution granting the variance. Acceptance of Planning Commission report recommending the~granting of application of Mr. and Mrs. Rex Whittemore for a variance of zoning to permit the construction and operation of a super market, drug store, variety store, etc. on that property located on the west side of Chester Avenue between Wilson Road and the Southern Pacific Asphalto Branch railroad. Upon a motion by Shurley, seconded by Vest, certificate of findings of fact presented by the Planning Commission recommending the Bakersfield, California, January 12, 1953 -3 granting of application of Mr. and Mrs. Rex Whittemore for a variance of zoning affecting that certain property zoned as an Interim R-1 (One- Family Residential) District to permit the construction and operation of a super~ market, drug store, variety store, beauty shop, mortgage company, construction engineering and drafting office, real estate office, filling station, four office buildings and a frozen food locker on that property located on the west side of South Chester Avenue between Wilson Road and the Southern Pacific Asphalto Branch Railroad, was accepted, and the City Attorney was instructed to prepare the necessary resolution to grant the variance. Acceptance of report of the Planning Commission recommending the granting of application of Harry E. Long for a variance in zoning affecting that certain property described as an R-2 (Two-Family Residential) District to permit the construction of a single family residence on that property designated as 1525 Magnolia Street. Upon a motion by Smith, seconded by Shurley, certificate of findings of fact presented by the Planning Commission recommending the granting of application of Harry E. Long for a variance in zoning to permit the construction of a single family residente in an R-2 (Two-Family Residential) District at 1525 Magnolia Street, was accepted,, and the City Attorney was instructed to prepare the necessary resolution to grant the variance. Reception of report from the Pla~ng Commission on the matter regarding the request to use Central Park for other than park purposes. City Manager instructed to secure appraisals of the property and report back to the Council. Upon a motion by Shurley, seconded by Vest, the report of the Pianning C~mmission relative to the use of Central Park for other than park purposes was received and ordered placed on file, and the City Manager was instructed to ~cure appraisals of the property and report back to the Council. 264 Bakersfield, California, January 12, 1953 - 4 Reception of report of. the Planning Com~ssion on the location of the Beale Memorial Clock Tower. Upon a motion by Smith, seconded by Saunders, report of the Planning Commission on the ~ocation of the Beale Memorial Clock Tower was received and ordered placed on file. Report from the Planning Commission on the City Hall Study as presented by the City Hall Building Committee held over one week. Upon a motion by Saunders, seconded by Smith, report from the Planning Commission on the City Hall study as presented by the City Hall Building Committee, was held over for one week. Denial of request from Mary Merino for refund of unused portion of business license. Upon a motion by Saunders, secQnded by $hurley, request from Mary Merino, dba Madame Marie, palmist, far refund of unused portion of business license, was denied. City Auditor authorized to refund $11.50 to L. Robert Choler for unused portion of business license. Upon a motion by Carnakis, seconded by tot was authorized to refund $11.50 to L. Robert ~f business license. Adoption of Resolution No. 1-53 granting Mercy Hospital exemption from taxes and assessments on all of Block 4!3B. Upon a motion by Saunders, seconded by Shurley, Resolution No. 1-53 granting exemption to Mercy Hospital from tax assessments on Block 413B of the City of Bakersfield, together with improvements and personal property thereon, for the years 1950-51, 1951-52, 1952-5:3, was adopted as read by the following vote: Ayes: Carnakis, Saunders, Shurley, Smith, Sullivan, Vanderlei, Vest Noes: None Absent: None Shurley, the City Audi- Cholet for unused portion - ~ Bakersfield, California, January 12, 1953 - 5 265 Request from General Pipe and Salvage for Encroachment permit for truck scale on the south side of 32rid Street referred to the City Manager for further study. U~on a motion by Carnakis, seconded by Shurley, request from General Pipe and Salvage for Encroachment permit for truck scales on the south side of 32rid Street was referred to the City Manager for further study and report back to the Council. Adoption of Resolution No. 2-53 amending Subdivision (d) of Paragraph 1 and 2 of Resolution No. 54-52 - Parking Meter Zones. Upon a motioff by Smith, seconded by Vest, Resolution No. 2-53 amending Subdivision (d) of Paragraph i and 2 of Resolution No. 54-52 - Parking Meter Zones, was adopted as read by the following vote: Ayes: Carnmkis, Saunders, Shurley, Smith, Sullivan, Vanderlei, Vest Noes:~ None Absent: None Mayor authorized to execute Notice of Completion of Sewage Treatment Works by Wonderly Construction Company~ and City Auditor authorized to issue. warrant for amount due. Upon a motion by Saunders, seconded by Shurley, the Mayor was authorized to exeuute Notice of Completion of the Sewage Treatment Works by Wohderly Construction Company, and the City Auditor was authorized to issue warrant for amount due at the present time, less hold-back of $10,000.00. City Auditor authorized to issue warrants for one month's pay to retiring fire department employees. In accordance with recommendation of Chief Engineer P. C. Plier, the City Auditor was authorized to issue warrants for one month's pay to Captain JJohn C. Ogden and Hoseman J. S. Burtch, Fire Department employees retiring as of February 1, 1953. 266 Bakersfield,.California, January 12, 1953 -. 6 Engineering Division of Department of Public Works directed to prepare Plans and Specifications for the widening and paving of F Street between 19th and 24th Street. Upon a motion by Vanderlei, seconded by Shurley, the Engineerings Division of the Department of the Public Works was directed to prepare Plans and Specifications for the widening and paving of F Street between 19th and 24th Streets with special assessment proceedings tc be instituted to pay the cost of all frontage paving equivalent to a residence street and the balance of the improvement to be paid from the City's share of the Highway Users Tax. Allowance of Claims. Upon a motion' by Camskis, seconded by Vest, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. Adjuurnment. Upon a motion by Carnakis, seconded by Shurley, the Council adjourned. OR f the Cit ~y of Bakersfield, Cal~. ATTEST: CITY CLE~E and Ex-Officio Clerk of the Council of the City of Bakersfield, C~liforn~a Bakersfield, California, January 19, 1953 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Carpenter's Union Hall at eight otclock P.M. January 19, 1953. Present: Carnakis, Saunders, Shurley, Smith, Sullivan, Vanderlei, Vest Absent: ~ None Minutes of the regular meeting of January 12, 1953 were read and approved as read. Bids for pipeline, pumping unit and structures at Municipal Farm held over one week. City Manager instructed to give recommendation on some other methods of construction. Upon a motion by Vanderlei, seconded by Saunders, bids for the construction of pipeline, pumping unit and structures at the Municipal Farm were held over one week, and the City Manager was instructed to make study and recommendation on other methods of construction. Approval of salary increases effective February 1, 1953. Upon a motion by Shurley, seconded by Smith, the following salary increases were approved, effective February 1, 1953: NAME POSITION FROM TO~ H. A. Sisco R. M. Thorpe Richard M. Mason Rarry J. Cessna James E. Heflin Engineer $339 $356 Hoseman 331 348 Detective 383 402 Motor Patrolman 356 374 Mechanic 327 343 Adoption of Resolution of Intention No. 698 declaring the intention of the Council to order the vacation of an alley in Block 193, Bakersfield and setting time of hearing thereon. Upon a motloft by Smith, seconded by Vest, recommendation oil the Planning Commission was accepted, and Resolution of Intention No. 698 declaring the int'ention of the Council to order the vacation of an alley in Block 193, Bakersfield, and setting as read by the following vote: Ayes: Carnakis, Saunders, Shurley, Noes: None time of hearing thereon, was adopted Smith, Sullivan, Vanderlei, Vest Absent: None 268 Bakersfield, California, January 19, 1953 - 2 Adoption of Planning Commission report and recommendations on City Hall study. Upon a motion by Saunders, seconded by Shurley, Planning Commission's re~ort containing recommendations relative to City:Hall building program as presented by the City Hall Building Committee was Councilmen Vanderlei and Vest voted in the negative on this adopted. motion. City Attorney instructed to prepare the necessary documents to grant 30 foot right qf way to the County of Kern along the east side of the Municipal Farm. U~on a motion by Saunders, seconded by Smith, the City Attorney was instructed to prepare the necessary documents to grant a 30 foot right of way along the east side of Section 22, T. 30 S., R. 38 E., M.D.B. &~ M., of the M~nicipal Farm. Encroachment Permit No. 6 granted to General Pipe and Salvage for truck scales on the south side of 32rid Street. Upon a motion by Vest, secondqd by Shurley, Encroachment Permit No. 6 was granted to the General Pipe and Salvage for truck scales on the south side of 32nd Street subject to the following conditions: The owner shall agree to have the encroachment removed by the expiration date, or at an earlier date if so requested by the City Council. The owner shall complete the agreements required by Ordinance No. 904 New Series, within fifteen days, and shall at all times during the term of the permit comply with the requirements of the said ordinance. Reception of City Treasurer's Financial report for December, 1952. Upon a motion by Carnakis, seconded by Vest, the City Treasurer's Financial report for December, 1952 was received and ordered placed on file. Upon Adoption of Resolution No. 3-53 of proposed annexation o~ uninhabited territory and setting time for hearing. a motion by Vanderlei, seconded by Shurley, Resolution No. 3-53 of proposed annexation of uninhabited territory designated as Frampton Acres No. 3 and setting the time for hearing thereon as the 24th Ayes: Noes: Absent: day of February, 1953, was adopted as read by the following vote: Carnakis, Saunders, Shurley, Smith, Sullivan, Vanderlei, Vest None None 269 Bakersfield, California, JJanuary 19, 1.953- 3 Adoption of Zoning Resolution No. 50 granting variance to permit the construction and operation of a private office and parking area on property now designated as 2201 and 2213 F Street. Upon a motion by Vest, seconded by Saunders, Zoning Resolution No. 50 granting vlriance to Harold E. Woodworth, Harold L. Pomeroy and Hugh S. Jewerr tO permit,the construction and operation of a private office and parking area on property now designated as 2201 and 2213 F Street, was adopted as read by the Ayes: Carnakis, Saunders, Noes: None Absent: None following vote: Shurley, Smith, Sullivan, Vanderlei, Vest Adoption of Zoning Resolut~n No. 51 granting variance to Mr. & Mrs. Rex Whittemore to permit the construction, etc. of a Super Market, drug store, etc. Upon'a motion by Vest, seconded by Carnakis, Zoning Resolution No. 51 granting variance to Mr. and Mrs. Rex Whirremote to permit the construction and operation of a super market, drug store~ variety store, beauty shop, mortgage company, construction engineering and dr~fting office, real estate office, filling station, four office buildings and a frozen food locker on that property located on the west side of south Chester Avenue between Wilson Road and the Southern~acific Asphalto Branch Railroad, was adopted as read by the following vote: Ayes: Carnakis, Saunders, Shurley, Smith, Sullivan, Vanderlei, Vest Noes: None Absent: None Adoption of Zoning Resolution No. 52 granting variance of zoning to permit the construction of a single family residence at 1525 Magnolia Street. Upon a motion by Shurley, seconded by Smith~ Zoning Resolution No. ~52 granting variance to H. E. Long to permit the construction of a single family residence at 1525 Magnolia Street, was adopted as read by the following vote: 'Ayes: Carnakis, Saunders, Shurley, Smith, Sullivan, Vanderlei, Vest Noes: None Absent: None 270 Bakersfield, California, January 19, 1953 - 4 Allowance of Claims. Upon a motion by Vanderlei, seconded by Vest, claims as audited by the Finance Committee were allowed~ and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounl~s. Purchasing Agent authorized to call for bids for various items. Upon a motion by Smith, seconded by Saunders, the Purchasing Agent was authorized to call for bids for the following: Materials for spMinkler system in Wayside Park Drilling water well in Wayside Park Pump and Motor fdr well in Wayside Park Bulldozer blade for City Tractor No. 112 Motor Grader to replace City Equipment No. 101 Two Track assemblies for the 1940 Caterpillar ModeleD7 Councilman Vest voted in the negative on this motion. -City~Auditor authorized to issue warrant-to Motor Center for $167.00 in lieu of trade-in on purchase of 3/4 ton Pickup Truck. Upon a motion by Shurley, seconded by Smith, the City Auditor was 'authorized to issue warrant to Motor Center in amount of $167.00 in lieu of trade-in on 3/4 ton Pickup truck. City Manager authorized to obtain option on property located on north side of 20th Street between L and M Streets, to be used for off-street parking. Upon a motion by Shurley, seconded by Carnakis, the ~ity Manager was authorized to obtain option to purchase on property located on the north side of 20th Street between L and M Streets to be used for off-street parking, and make report to the Council. , Authority granted City Manager and Assistant City Manager, as well as Councilmen Carnakis and Vest, to attend Conference on Municipal Refuse Collection and Disposal at Berkeley, February 5 and 6. Upon a ~otion by Shurley, seconded by Smith, the City Manager, Assistant City Manager and Councilmen Vest and Carnakis, were authorized to attend conference on Municipal Refuse Collection and Disposal to be held at the University of California in Berkeley on February 5 and ~$. The City'Auditor was authorized to issue a warrant to cover the registration fees for the conference. 271 Bakersfield, California, January 19, 1953 - 5 was amendment to the Fire Department pension fund in the City Charter, submitted to the electors at the March 24, 1953 election. Adjournment. Upon a, motion by Smith, seconded by Carnakis, adjourned. City Attorney instructed to study proposed charter amendment to be placed on ballot March 24, 1953. Upon a ~otion by Saunders, seconded by Shurley, the City Atl;orney instructed to study and report back to the Council relative to proposed to be the Council NAYOR of the City of Bakersfield, California ATTEST: CITY CLERK and Ex-Officio Clerk of the Council of the City of Bakersfield, California 272 Bakersfield, Ca%ifornia, January 26, 1953 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in Carpenter's Union Hall at 911-20th Street, January 26, 1953. Present: Carnakis, Shurley, Smith, Sullivan, Vanderlei, Vest Absent: Saundqrs Minutes of the regular meeting of January 19, 1953 were read and apRroved as read. City Manage~ instructed to investigate the possibility of having track assemblies for 1940 Caterpillar Model D7 repaired. Upon a motion by Shurley, seconded by Carnakis, the City Manager was instructed to investigate the possibility of having track assemblies for 1940 Caterpillar Tractor Model D7 repaired, or if not feasible, to purchase the assemblies on the open market. Reception of communication from the State Division of Highways relates to the installation of lighting on East Truxtun Avenue at the Sunset Railway crossing. Upon a motion by Smith, seconded by Shurley, letter frommthe State Division of Highways advising that at the earliest opport~ni~y they will make a detailed study to determine if the frequency of accidents occurring during hours of darkness would indicate that lights should be installed on East Truxtun Avenue at the Sunset Railway crossi~mg, was received and ordered placed on file. Communication from County of Kern relative to proposed South "P' Street extension referred to the Planning Commission for study. Upon a motion by Smith, seconded by Carnakis, communication from County of Kern Surveyor's office relative to proposed extension of South "~' Street, was referred to the Planning Commission for study. Reception of City Treasurer's Financial Report of the Firemen's Disability and Retirement Fund for calendar year of 1952. Upon a motion by Carnakis, seconded by Smith, the City Treasu~.er's Financial Report of the Firemen's Disability and Retirement Fund for calendar year of 1952 was received and ordered placed on file. Bakersfield, California, January 26, 19§3 - All bids for construction of pipe line, pumping unit and structures at the Municipal Farm rejected as excessive. City Manager authorized to re-advertise for bids on basis of changed specifications. Upon a motion by Carnakis, seconded by Shurley, all bids received for the construction of pipe line, pumping unit and structures at the Municipal Farm w~re rejected as excessive, and the City Manager was authorized to re-advertise for bids on the basis of changed specifications. Action on acquisition of parking lot on 20th Street between M an~ L Streets deferred for one week. Upon a motion by Shurley, seconded by Carnakis, action on acquisition of parking lot on 20th Street between M and L Streets was deferred for one week until a more comprehensive study can be made. City Auditor authorized to refund $?§.00 to Mary Merino for unused portion of business license. Upon a motion by Smith, seconded by Shurley, the City Auditor was authorized to issue a warrant for $75.00 to Mrs. Mary Merino for refund for unused portion of business license. Councilman Vanderlei voted in the negative on this motion. Councilman Carnakis declined to vote. Failure of motion instructing City Attorney to proceed to set aside default that has been entered against the City of Bakersfield and various employees in case of Gerald Lockhart and Gordon Moore rs. City of Bakersfield. It was moved by Carnakis, seconded by Vest, that the City Attorney be instructed to proceed to set aside default that has been entered against the City of Bakersfield, the City Manager, the Chief Building Inspector and the City Clerk, in case of Gerald Lockhart and Gordon Moore rs. City of Bakersfield, and that he request leave to enter a demurrer. Substitute motion was made by Shurley, seconded by Smith, that the matter be deferred for one week. Substitute motion failed to carry by the following called vote: Ayes: Noes: Absent: Shurley, Smith, Sullivan Carnakis, Vanderlei, Vest Saunders. 274 Bakersfield, California, January 26, 1953 - 3 Original motion failed to carry by the following called vote: Ayes: Carnakis, Vanderlei, Vest Noes: Shurley, Smith, Sullivan Absent: Saunders Motion reconsidered to instruct City Attorney to proceed to set aside default that has been entered against the City of Bakersfield and various City employees in case of Gerald Lockhart and Gordon Moore vs. City of Bakersfield. It was moved by vest, seconded by Carnakis, that motion be reconsidered and the City Attorney be instructed to proceed to set aside default ~at has been entered against the City of Bakersfield and various City employees in case of Gerald Lockhart and Gordon Moore rs. City of Bakersfield, and to request leave to enter a demurrer. The motion carried by the following vote: Ayes: Carnakis, Shu~ley, Vanderlei, Vest Noes: Smith, Sullivan' Absent: Saunders Allowance of Claims. Upon a motion by Carnakis, seconded by Vest, the claims as audite by the Finance Comm ttee were allowed, and the City Auditor was authorized to issue warrants.on the City Treasurer to cover the respective amounts. Purchasing Agent instructed to advertise for 12,000 gallons of Weed Oll. Upon a motion by Camakin, seconded by Smith, the Purchasing Agent was instructed to advertise for 12,000 gallons of weed oii. City Attorney instructed to file an application with the Public Utilities CommiSsion for widening crossing roadway on Union Avenue over the Southern Pacific Tracks, and the City Engineer was instructed to furnish description of the work and specifications. Upon a motion by Carnakis, seconded by Shufley, the City At{orney was instructed to file an application with the Public Utili'ties CommiSsion for the widening of crossing roadway on Union Avenue ove~ the Southern Pacific Tracks. The City Engineer was instructed to furnish description of the work and specifications. Bakersfield, California, January 29, 1953 4 Adjournment. Upon a motion by Carnakis, seconded by S~urley~ the Council adjourned. ATTEST: of the City of Bakersfield, California 276 Bakersfield, California, February 2, 1953 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in Carpenter's Union Hall at eight o'clock P.M. February 2, Present: Absent: 1953. Carnakis, Saunders, Shurley, Smith, Sullivan, Vander16i, Vest None Minutes of the regular meeting of JJanuary 26, 1953 were read received were publicly opened, Shurley, seconded by Saunders, for study and recommendation. and approved as read. Opening bids for construction of pipe line, pumping units and structures at Municipal Farm. This being the time set to open bids for the construction of pipe line, pumping unit and structures at the Municipal Farm, all bids examined and declared. Upon a motion by the bids were referred to the City Manager Opening bids for bulldozer blade for- Caterpillar D7 No. 112. This being the time set to open bids for bulldozer blade for Caterpillar D7 No. 112, all bids received were publicly opened, examined and declared. Upon a motion by $hurley, seconded by Smith, the bids were referred to the City Manager for study and recommendation. Opening bids for one light Duty Duty Motor Grader. This being the time set to open bids for one light Duty Motor Grader, all bids received were publicly opened, examined and declared. Upon a motion by Vest, seconded by Shurley, the bids were referred to the City Manager for study and recommendation. Petition from residents on South Eye Street objecting to the fencing of the Kern Island Canal between Mint Street and Southgate Drive referred to the City Manager and City Attorney for study and recommendation. Upon a motion by Shurley, seconded by Smith, petition from residents on South Eye Street objecting to the fencing of the Kern Island Canal between Mint Street and Southgate Drive was referred to the City Manager and City Attorney for study and recommendation. The City Manager was instructed to notify the PTA of that area that consideration is being given to not fencing that portion of the canal. 277 Bakersfield, California, February 2, 1953 - 2 City Auditor authorized to make various fund transfers. Upon a motion by Carnakis, seconded by Saunders,~the City Auditor was authorized to make various fund transfers as outlined in his letter to the Council. Reception of communication from Marston'Campbell objecting to City purchasing off-street parking lots. Upon'a motion by Smith, seconded by Saunders, communication from Marston Campbell objecting to the City purchasing off-street parking lots was received and ordered placed on file. Action on proposed ordinance amending Sections of Traffi~ Ordinance No. 658 New Series deferred for one week. Upon a motion by Carnakis, seconded by Shurley, action on proposed ordinance amending certain sections of Traffic Ordinance No. 658 New Series was deferred for one week, and referred to the City Attorney for report. Letter of commendation ordered sent to the Planning Commission. Upon a motion by Vest, seconded by Carnakis, a letter of commendation was ordered sent to members of the Planning Commission in appreciation of the excellent work they are doing relative to the planning problems of the City. Reception of communication from East Bakersfield Progressive Club relative to Washington School Auditorium, Upon a motion by Carnakis, seconded by Smith, communication from the East Bakersfield Progressive Club relative to the disposition of the Washington*School Auditorium was received and ordered placed on file, and Councilman Shurley was asked to keep the Council advised of the progress of this movement. Adoption of Resolution No. 4-53 proposing amendments to the City Charter by the Legislative Body of the City of Bakersfield, California. Upon a motion by Saunders, seconded by Smith, Resolution No. 4-53 propesing amendments to the City Charter by the Legislative Body of the City 278 Bakersfield, California, February 2, 1953 - 3 of Bakersfield, Ayes: Carnakis, Saunders, Shurley, Noes: None Absent: None Smith, Sullivan, Vanderlei, California, was adopted as read by the following vote: Vest Mayor authorized to sign Notice of Election March 24, 1953. Upon a motion by Camakin, secnnded by Vest, the Mayor was authorized to sign the Notice of Election of March 24, 1953. Approval of Public Works revised Capital Outlay Budget. City Auditor authorized to make the necessary'transfers. Upon a motion by Carnakis, seconded by Saunders, Public Works revised Capital Outlay Budget was approved~ and the City Auditor was authorized to make the necessary transfer of funds. Approval of budget plan for 1953-54. Upon a motion by Smith,'seconded by Shurley, the following schedule for the preparation of the 1953-54 budget was approvedk March i - The City Auditor will present the detailed ~stimated revenue to the City Manager and each member of the Council. March 15 - The Department Heads will submit to the City Manager detailed estimate of expenses for 1953-54 fiscal year. June i - The Manager and Auditor will submit to the Council the budget draft fbr the 1953-54 year. July i - Council will adopt the completed budget Council will pass Tax Ordinance for the 1953-54 year. Letter of commendation ordered sent to retiring District Attorney Tom Scotty Upon a motion by Saunders, seconded by Carnakis, a letter was ordered sent to retiring District Attorney Tom Scott in recognition of his fine record with the County of Kern after more than 30 years in office'. Appointment of Ralph Wiese as Member of Board of Examiners and Appeals. Upon a motion by Shurley, seconded by Maunderst Mr. Ralph Wiese was appointed as a member of the Board of Examiners and Appeals~ to fill existing vacancy. Bakersfield, California, February 2, 1953 - 4 279 Allowance of Claims. Upon a motion by Carnakis, seconded by Vest, claims asaudited by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the ~espective amounts. Purchasing Agent authorized to advertise for bids for 2,000 tons of Plant Mix. Upon a motion by Saunders, seconded by Smith, the Purchasing Agent was authorized to advertise for bids for 2,000 tons of Plant Mige Appointment of Justus A. Olsson as Chief Building Inspector. Upon a motion by Carnakis, seconded by Vest, the Cquncil waived residence requirements of the Charter, and made a temporary appointment of Justus A. Olsson as Chief Building Inspector. Adoption of Resolution No. 5-53 adopting budget and approving First Supplemental ~Agreement for the expenditure of Gas Tax Allocation for Major City Streets. Upon a motion by Carnakis, seconded by Vest, Resolution No. 5-53 adopting budget and approving First Supplemental Agreement for t~e expenditure of Gas Tax Allocation for Major City Streets, was adopted as read by the following vote: Saunders, Shurley, Smith, Sullivan, Vanderlei, Vest Ayes: Carnakis, Noes: None Absent: None Acceptance of bid of Howard H. Hays for construction of pipe line, pumping unit and structures atMun!cipal Farm. Upon a motion by Shurley, seconded by Saunders, bid of Howard H. Hays for the construction of pipe line, pumping unit and structures at the Municipal Farm, for a total of $41,337.75 was accepted, bids were rejected. Adjournment. Upon a motion by Vanderlei, seconded by Shurley, adjourned. the Council. and all other ATTEST: CITY CLERK a~ld~-°~i e Council of the City of Bakersfield, California 280 Bakersfield, California, February 9, 1953 Minutes of the regular meeting of the Council of the City of Bakersfield, (hlifornia, held in the Council Chamber of the City Hall at 1953. eight o'clock P.M. February 9, Present: Carnakis, Saunders, Shurley, Smith, Sullivan, Absent: Vanderlei Minutes of the regular meeting of February 2, Vest 1953 were read and approved as read. Opening bids to furnish 12,000 gallons of Weed Oil. This being the time set to open bids to furnish 12,000 gallons of Weed Oil, all bLds received were publicly opened, examined and declared. Upon a motion by Carnakis, seconded by Smith, the bids were referred to the City Manager for study and recommendation. Opening bids for drilling Water Well in Wayside Park. This being the time set to open bids to drill a Water Well in Wayside Park, all bids received were publicly opened, examined and declared. Upon a motion by Carnakis, seconded by Smith, the bids were referred to the City Manager for study and recommendation. Opening bids for water well casing for Wayside Park. This being the time set to open bids for ~er well casing in Wayside Park, all bids received were publicly opened, examined and declared. Upon a motion by Smith, seconded by Shurley, the bids w$re referred to the City Manager for study and recommendation. Acceptance of bid of Crook Company to furnish bulldozer blade for Caterpillar D-7 No. 112. Upon a motion by Vest, seconded by Shurley, bid of Crook Company to furnish bulldozer blade for'Caterpillar D-7 No. 112 for a total of $1764.39 was accepted, and all other bids were rejected. Acceptance of bid of San Joaquin Tractor Company to furnish bulldozer blade for Caterpillar D-7 No. 112. Upon a motion by Vest, seconded by Shurley, bid of San'Joaquin Tractor Company to furnish light duty Motor Grader for a total of $5,783.90 was accepted, and all other bids were rejected. 281 Bakersf?eld, California, February 9, 1953 - 2 Appointment of John W. Mengold as City Assessor, with per~anent Civil Service status. Upon a motion by Carnakis, seconded by Smith, JJohn W. Mengold was appointed City Assessor with permanent Civil Service status. Appraisal report of Central Park referred to the Planning Commission for study. Upon a motion by Carnakis, seconded by Vest, report of the appraisal of Central Park was referred to the'Planning Commission for study. Petition of property owners requesting that Kern Island Canal not be fenced between Mint Street and Southgate Drive granted. Upon a motion by Vest, seconded by Shurley, the petition~of property owners along the Kern Island Canal requesting that the canaS. not be fenced between Mint Street and Southgate Drive, wa~ granted. Adoption of'report of Planning Commission and City Attorney authorized to commence proceedings to acquire the necessary property for the extension of P Street. Upon a motion by C~rnakis, seconded by Smith, the report of the Planning Commission recommending the extension of P Street south of Brundage Lane was adopted, and the City Attorney was instructed to commence proceedings to acquire the necessary property for this purpose. Reception of certificate of City Clerk that no protests or objections were filed against the closing Of alley in Block, 193, Bakersfield, This being the time set for hearing on vacation of an alley in Block 193, Bakersfield, under Resolution of Intention No. 698, upon a motion by Smith, seconded by Saunders, the City Clerk's certificate that no protests or objections were filed against the closing, was received and ordered placed on file. Adoption of Resolution No. 7-53 ordering the vacation of an alley in Block 193, Bakersfield, under Resolution of Intention No. 698. Upon a motion by Smith, seconded by Saunders, Resolution No. 7-53 ordering the vacation of an alley in Block 193, Bakersfield, under 282 Bakersfield, California, February 9, 1953 - 3 Resolution of Intention No. 69g, was adopted as read by the following vote: Ayes: Carnakis, Saunders, Shurl~y, Smith, Sullivan, Vest Noes: None Absent: ¥anderlei Adoption of Ordinance No. 966 New Series amending Sections 47 and 57 of Ordinance No. 658 New'Series and Repealing Sections 2 and 3 of Emergency Ordinance No. 689 New Series and Section 2 of Ordinance No. 827 New Series of the City of Bakersfield, California. Upon a motion by Saunders, seconded by Shurley, Ordinance No. 96~ New Series amending Sections 47 and 57 of Ordinance No. 658 New Series, and repealing Sections 2 and 3 of Emergency Ordinance No. 689 New Series and Section 2 of Ordinance No. 827 New Series of the City of Bakersfield, was adopted as read by the following vote: Ayes: Carnakis, Saunders, Shurley, ,Smith, Sullivan, Vest Noes: None Absent: Vanderlei ~doption of Resolution No. 6-53 calling a Special Municipal Election for the purpose of Submitting to the qualified registered electors a proposition to adopt an ordinance and providing for the consolidation of said election with the Municipal Nominating Election to be held on March 24, 1953. Upon a motion by Shurley, seconded by Saunders, Resolution No. 6-53 calling a Special Municipal Election for the purpose of submitting to the qualified registered electors a proposition to adopt an ordinance and providing for the consolidation of said electibn with the Mhnicipal Nominating Election'to be held on March 24, 1953, was adopted as read by the following vote: Ayes: Carnakis, Saunders, Shurley, Smith, Sullivan, VEst Noes: None Absent: Vanderlei 28:3 Bakersfield, California, February 9, 1953 - 4 Mayor authorized to sign Notice of Election of March 24, 1953. Upon a motion by Shurley, seconded by Smith, the Mayor was authorized to sign Notice of Election of March 24, 1953. Petition from Elmer F. Karpe, Trustee, Member of the Board of TruStees, Chester Avenue Baptist Church, for abandonment of alley istuated between Lots 1 and 2, Block F, Tract 1153 and Lot 3,' Block F, Tract 1153, and Lot 30, Block F, Tract 1163, referred to the Planning Commission. Upon a motion by Carnakis, seconded by Vest, petition from Elmer F. Karpe, Trustee, Member of the Board of Trustees, Chester Avenue Baptist Church, a corporation, for the city to institute proceedings for the abandonment of the alley situated between Lots 1 and 2, Tract 1153, and Lot 3, Block F, Tract 1153 and Lot 30, Block F, 1163, Block F, Tract was referred to the Planning Commission. Reception of communication from State Compensation Insurance Fund urging attendance at California Industrial Safety Conference in Los Angeles on February 13 and 14. Upon a motion by C~rnakis, seconded by Vest, communication from State Compensation Insurance Fund urging attendance at California Industrial Safety Conference in Los Angeles on February 13 and 14, was received and ordered placed on file. Appointment of Harry Blair and William Walker as Members of Board of Charity Appeals and Solicitations. Upon a motion by Shurley, seconded by Carnakis, Mr. Harry Blair and Mr. William Walker were appointed as Members of Board of Charity Appeals and Solicitations to fill existing vacancies. Allowance of Claims. Upon a motion by Carnakis, seconded by Vest, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. 284 Bakersfield, California, February 9, 1953 - 5 City Manager instructed to enter into negotiations to purchase property for off-street parking lot. Upon a motion by Carnakis, seconded by Shurley, the City Manager was authorized to enter into negotiations to acquire the half block on the north side of 20th Street between L and M Streets, to be used for off-street parking lot. City Manager instructed to communicate with the A. T. & S. F. Railway Company relative to condition of crossings in the City. Upon a motion by Smith, seconded by SaUnders, the City'Manager was instructed to communicate with officials of the A. T.' & S. F. R~way Company ~elative to repairs to railroad crossings in the City. 'Adjournment. Upon a motion by 'Carnakis, seconded by Smith, the Council' adjourned. ATTEST: · io C l~~er' CIT~ ~ C o~ ~he Goun¢l±- of the City of Bakersfield, California Bakersfield, California, February 16, 1953 287 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in Carpenter's Union Hall at eight o'clock P.M. February 16,,1953. l~resent: Carnakis, Saunders, Shurley, Smith, Sullivan, Vanderlei Absent:' Vest Minutes of the regular meeting of February 9, 1953 were read and approved as read. Opening bids to furnish 3,000 tons of Plant Mix Materials. This being the time set to open bids to furnish 3,000 tons of Plant Mix Materials, all bids received were publicly opened, examined and declared. Upon a motion by Shurley, seconded by Saunders, the bids were referred to the City Manager for investigation and recommendation. Acceptance of bid of Mid State Chemical Company to furnish 12,000 gallons Weed Oil. Upon a motion by Shurley, seconded by Smith, bid of Mid State Chemical Company to furnish 12,000 gal10ns Weed Oil for $0.128 per gallon was accepted, and all other bids were rejected. Acceptance of bid of C. H. James to drill water well in Wayside Park. Upon a motion by Carnakis, seconded by Shurley, bid of C. H. James to drill water well in Wayside Park for $1915.~0, add or deduct $6.00 per foot, was accepted, and all other bids were rejected. Acceptance of variou~ bids to furnish materials for Sprinkler System in Wayside Park. Upon a motion by Carnakis, seconded by Saunders, the following bids totallng $7,166.28, were accepted to furnish materials system in Wayside l~ark: Sierra Pipe & Supply Company Howard Supply Company Hopper Machine Works, Inc. Keenan Pipe & Supply Company Raidbow Sales Company' for sprinkler $ 27.41 117.42 6,295.97 81.36 644.12 288 Bakersfield, California, February 16, 1953 - 2 Acceptance of bid of Consolidated Pipe Company to furnish Water Well Casing for Wayside Park. Upon a motion by Smith, seconded by Vanderlei, bid of Consolidated Pipe Company to furnish water~we11 casing for Wayside Park for a total o£ $807.86 was accepted, and all other bids were rejected. Reception of Notice of Hearing before the Public Utilities Commission i~ the matter of the Application of Southern Californi~ Gas Company for a general increase in gas rates. Upon a motion by Maunders, seconded by Shurley, Notice of Hearing before Public Utilities Commission in the matte~ of the application of the Southern California Gas Company for a general increase in gas rates was received and ordered placed on file. Reception of letter expressing thanks from John C. Ogden, retiring Captain of the Bakersfield Fire Department. Upon a motion by Carnakis, seconded by Shurley, letter from John C. Ogden, retiring Fire Department Captain, expressing thanks to the Council for check for one month's salary, was received and ordered placed on file. , Reception of invitat'ion from California League of City Employees Associations, Inc.~ to attend meeting in Bakersfield, February 21. Upon a motion by Carnakis, seconded by Shurley, communication from California League of City Employees Associations, Inc. extending invitation to the Council to attend Regional Business Meeting in Bakersfield, February 21, was received and ordered pSacpd o~ file. Reception of communication from Bakersfield Associated Plumbing Contractors recommending that the Council adopt the 1952 Uniform Plumbing Code. Upon a motion by Carnakis, seconded by Smith, communication from Bakersfield Associated Plumbing Contractors recommending that the Council adopt the 1952 Uniform Plumbing Code, was received and ordered placed on file. 28'9 Bakersfield, California, February 16, 1953 - 3 City ~ttorney instructed to prepare ordinanees fo~ the adoption of 1952 Uniform Building Code, the 1952 Uniform ~lumbing Code, and the 1951 Electrical Code. Upon a motion by Shurley, seconded by Carnakis, the City Attorney was instructed to prepare ordinances for the adoption of 1952 Uniform Building Code, the 1952 Uniform Plumbing Code, and the 1951 Electrical Code, these ordinances to include all the provisions which have been adopted previously making exceptions to the codes. Approval of Explanation of Measures ' to be voted upon at Special Election of March 24, 1953. Upon a motion by Smith, seconded by Shurley, Explanation of Measures to be voted upon at the Special Election of March 24, 1953 were approved. Allowance of Claims. Upon a motion by Carnakis, seconded by Shurley, claims as audited ~y the Finance Committee were approved, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. Appointment of Warrep B. Bruce, Secretary of Chamber of Commerce, as Member of the Board,of Charity Appeals and Solicitations. Upon a motion by Shurley, seconded by Smith, Warren ~. Bruce, Secretary of the Bakersfield Chamber of Commerce, was appointed as a M~ ~T the B~-ard of Charity Appeals and Solicitations. Purchasing Agent authorized to advertise for bids for grass seed for Wayside Park. Upon a motion by-~arnakis, seconded by Shurley, the Purchasing Agent was authorized to advertise for bids for grass seed for Wayside Park. Purchasing Agent authorized to advertise for bids for chemical spray materials. Upon a motion by Carnakis, seconded by Saunders, the Purchasing Agent was authorized to advertise for bids for chemical spray materials. 290 Bakersfield, California, February 16, 1953 - 4 Reception of City Treasurer's Financial Report for January, 1953. Upon a motion by vanderlei, seconded by Saunders, the City Treasurer's Financial Report for January, 1953 was received and ordered placed on file. City Attorney instructed to proceed with action to quiet title of Beale Nemorial Library property. Upon a motion by Smith, seconded by Shurley, the City AttOrney was instructed to proc&ed with appropriate action to quiet title to Beale Memorial Library property, or as an alternative, to arrange whatever other action may be necessary tO give the city a legal right to transfer the property. City Nanager instructed to prepare proposed modification of contract for leasing of Municipal Farm. Upon a motion by Smith~ seconded by Shurley, the City Manager was authorized to prepare proposed modification of contract for leasing of Municipal Farm and present obtain a report of the amount in improvements. Adjournment. Upon a motion by Smith, adjourned. to the Council for approval; also, to of money the present tenant has expended seconded by Shurley, the Council ATTEST: CITY CLEl!lt ~and Ex-Officio Clerk of the Council of the City of Bakersfield, California NAYOR of the City o~-Ba~rsI'ield,Calif Bakersfield, California, February 24, 1953 291 Minutes of the regular meeting of the Council of the City .of BakersfieId, California, held in Carpenter's Union Hall at eight o'clock M. February 24, 1953. Present: Carnakis, SaunderS, Shurley, Smith, Sullivan, Vanderlei, Vest Absent: None Minutes'of'the regular meeting of February 16, 1953 were read and approved aS read. Acceptance of bid of Griffith Co. to furnish 3,000 tons SC4-SC6 Plant Mix. Upon a motion by Smith, seconded by Saunders, bid of Griffith Co. to furnish 3,000 tons SC4-SC6 Plant Mix for $3.65 per ton was accepted, and all other bids were rejected. Mayor authorized to represent' the Council at state-wide meeting to consider legislation introduced relating to County ~nd City Sales Taxes. Upon a motion by Carnakis, seconded b~ Vest, Mayor Sullivan Was authorized~to represent the Council at state-wide meeting to consider legislation introduced r61ating to local sales taxes on Thursday, March 12, 1953, at the Hotel Senator in Sacramento, California. ApprOval of salary increases' effective March 1, 1953. Upon a motion by Carnakis, .seconded by Vest, ~he following salary increases were approved, effective March 1, 1953: POSITION 1~0 M TO NAME H. L. Sullivan Mary Peters D. E. Cochran Glenn Carro~Z J. D. Hathaway Wm. D. Lovelace Arthur Powell 'Oral Highman Ray Keller Don Sollenberger Frank Tillery Appraiser $397 $417 ~ccount Clerk 282 296 Engineer 348 365 Asst. Supt. of Streets 559 587. Civil Engineer Associate 417 438 St. Engineering A£d 327 343 Engineering Aid 282 296 Equip. Operator Gr. II 343 360 Semi-skilled Laborer 282 296 License Inspector 343 360. Semi,skilled Laborer 296 311, Beception of City Clerk's certificate that no protests or objections were filed against the annexation of Frampton Acres No. 3 to the City of Bakersfield. This being the time set for hearing on annexation of uninhabited territory designated as Frampton Acres No. 3, upon a motion by Vanderlei, 292 Bakersfield, California, February 24, 1953 - 2 seconded by Saunders, the City Clerk's certificate that no protests or objec$ions were filed a~nst the annexation was received and ordered placed on file. Adoption of Ordinance No. 966 New Series approving annexation of a - psrcel of uninhabited territory '~ designated as Frampton Acres No. 3. Upon a motion by Shurley, seconded by Vest, Ordinance No. 966 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, C~lifornia, designated as Frampton Acres No. 3, and providing for the taxation of said territory to pay the bonded indebtedness of said City, was adopted as read by the following vote: Ayes: Carnakis, Saunders, ShurSey, Smith, Sullivan, Vanderlei, Vest Noes: None Absent: None Ayes: Carnakis, Noes: None Absent: None Adoption of Ordinance No. 967 New Series adopting a Uniform Building Code, 1952 Edition. Upon a motion by Carnakis, seconded by Saunders, Ordinance No. 967 New Series adopting a Uniform Building Code, 1952 Edition for the City of Bakersfield, and repealing Ordinances Nos. 909 and 954 New Series and Emergency Ordinance Nos. 956 and 958 New Series, was adopted as read by the following vote: Saunders, Shurley, Smith, Sullivan, Vanderlei, Vest Adoption of Ordinance No. 968 New Series adopting a Uniform Plumbing Code, 1952 Edition and repealing Ordinance No. 910 New Series an~ Emergency Ordinance No. 921 New Series. Upon a motion by Smith, seconded by Shurley, Ordinance No. 968 New Series adopting a Uniform Plumbing Code, 1952 Edition, for the City of Bakersfield and repealing Ordinance NO. 910 New Series and Emergency Ordinance No. 921 New Series ~f the City of Bakersfield, was adopted as read by the following vote: Ayes: Carnakis, Saunders, Shurley, Smith% Sullivan, Vanderlei, Vest Noes: None Absent: None Bakeusfield, California, February 24, 1953 - 3 29'3 ~ Allowance of Claims. Upon a motion by Carnakis, secondgd by Vest, claims as audited by the Finance Committee were allowed, and the City Auditor ~aa authoriked to issue, warrants on the City. Treasurer to cover the respective amounts. Purchasing Agent authorized to advertise for bids for Fire Alarm and Radio Operating Desk. Upon a motion by Shurley, seconded by Carnakis, the l~urchasing Agent was authorized to advertise for bids for a Fire Alarm and Rad:Lo Operating Desk. Reception of report from Lessee of the Municipal Farm for period February 15, 1952 to February 15, ~953. Upon a motion by Smith, seconded by Carnakis, report from G. V. KleinSmid, lessee of the municipal Farm, giving detailed statement of the cost and operation and development of the farm for period February 15, 1952 to February 15, 1953, was received and ordered placed on lille. Adjournment. Upon a motion by Shurley, seconded by Carnakis, the CouncJ~l adjourned. ]~AYOR o~ the City of Bakersfield, Calif.' ATTEST: · , CITY an cio ~erk of the Council of the City of Bakersfield, California 294 Bakersfield, California, March 2, 1953 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held i~ Carpenter's Union Hall at eight o'clock P.M. March 2, 1953. P~esent: Carnakis, Saunders, Shurley, Smith, Sullivan, Vanderlel~ Vest; Absent: None Minutes of the regular meeting of February 24, 1953 were read and approved as read. Op~n~ng bids to furnish Lawn Seed for Wayside Park. This being the time set to open bids to furnish lawn seed for Wayside Park, all bids received were opened, examined and declared. Upon a motion by. Vanderlei, seconded by Smith, the bids were referred to the City Manager for study and recommendation. Mayor authorized to sign acceptance of lighting system installed in Westchester Village between 24th Street and Highway 99. Upon a motion by Vanderlei, seconde~ by Carnakis, the Ma~or was authorized to sign the acceptance b~ the City of lighting system installed in Westchester Village between 24th Street and Highway 99. Request from Mrs. W. M. Coombs for permission to extend lease to Audio-Visual Department of County Schools for temporary location referred to the Planning Commission. Upon a motion by Carnakis, seconded by Smith, request from Mrs. W. M. Coombs for permission to extend lease to Audio-Visual Depart~aent · of County Schools for temporary location at 2702-19th Stre~ was referred to the Planning Commission for recommendation~ Reception of Notice of Public Hearing~ for purpose of considering amendments to the Stabilization and Marketing Plans for Fluid Milk. Upon a motion by Smith, seconded by Carnakis, Notice of Public Hearings for the purl~se of considering amendments to the Stabalization and Marketing Plans for Fluid Milk was received and ordered placed on file. Bakersfield, California, March 2, 1953 - 2 29,5 Pet'ition from Bakersfield City School District requesting the abandonment of that portion of Monterey Street between Williams and ~irginia referred to the Planning Commission for study and recommendation. Upon a motion by Carnakis, seconded by Saunders, petition from Bakersfield C'ity School District requesting that proceedings be instituted for the abandonment of that portion of Monterey Street between Williams and Virginia which lies within the boundaries of the incorporated lim~tts of the City of Bakersfield was referred to the Planning Commission for study and recommendation. Communication from Ralph L. Smith, Jr., relative to the annexation to the City of proposed subdivision in Section 16 .referred to the City Manager and Director of Public Works for report to the Council i~ two weeks; also, the Planning Commission for study and recommendation. Upon a motion by Shurley, seconded by Carnakis, communication from Ralph L. Smith, Jr. relative to the annexation to the City of subdivision proposed to be developed in Section 16, was referred to the City Manager and Director of Public Works for investigation and recommen- dation and, report back to the Council on March 16'; also referred to the Planning Commission for study and recommendation. Request from Chason Trucking and Salvage Company for permission to transfer contracts to H. F. Blankenship referred to the City Manager and'City Attorney for study and recommendation in one week. Upon a motion by Shurley, seconded by Smith, request from Chason Trucking and Salvage Company for permission to transfer Rubbish collection and disposal contract and contract for operation and maintenance of Municipal Dump to H. F. Blankenship, was referred to the City Manager and City Attorney for study and recommendation to the Council on March 9, 1953. 296 Bakersfield, California, March 2, 1953 - 3 Reception of City Auditor's Preliminary Estimate of Revenue for 1953-54. Upon a motion by Carnakis, seconded by Shurley, the City Auditor's preliminary Estimate of Revenue for ordered plac~d on file. Approval and acceptance 1953-54 was received and of City Clerk's certificate of list of candidates to appear on ballot at Municipal Election of March 24, 1953. Upon a motion by Carnakis, seconded by Smith, the City Clerk's Certificate of list of candidates to appear on ballot at Municipal Election of March 24, 1953, was approved and accepted. Approval of Form of Ballot to be used at Municipal Election of March 24, 1953. Upon a motion bY Shurley, seconded by Vanderlei, Form of Ballot to be used at Municipal Election of March 24, 1953, was approved. Salaries of Election Officers and rate to be paid for polling places at Municipal Election of March 24, 1953,. fixed. Upon a motion by Vanderlei, seconded by Smith, salaries of Election Officers were fixed at $15.00, and rate to be paid for polling places was fixed at $10.00, for Municipal Election of March 24, 1953. Adgption of Resolution No. 8-53 and order establishing voting precincts, appointing precinct election officers and designating polling places for Municipal Election to be held on March 24, 1953. Upon a m~tion by Saunders, seconded by Shurley, Resolution No. 8-53 and order establishing voting precincts, appointing precinct election officers and designating polling places for Municipal Election to be held March 24, 1953, was adopted as read by the following vote: Ayes: Carnakis, Saunders, Shurley,'Smith, Sullivan, Vanderlei, Vest Noes: None Absent: None Adoption of Ordinance No. 969 New Series adopting a Uniform Electrical Code for the City of Bakersfield. Upon a motion by Saunders, seconded by Smith, Ordinance No. 969 New Series adopting a Uniform Electrical Code, 1951 Edition, and Bakersfield, California, March 2, 1953 - 4 297 repealing Ordinance No. 911 New Series and Emergency Ordinance No. 91~ New Series, was adopted as read by the following vote: Ayes: Carnakis, Saunders, Shurley, Smith, Sullivan, Vanderlei, Vest Noes: None Absent: None Adoption of Resolution No. 9-53 of proposed annexation of uninhabited territory and setting time for hearing. Upon a motion by Carnakis, seconded by Shurley, Resolution No. 9~53 of proposed annexation of uninhabited territory designated as Terrace Gardens No. 2, and setting time for hearing thereon as April 6, 1953, was adopted as read by the following vote: Ayes: Carnakis, Saunders, Shurley, Smith, Noes: None Absent: None Sullivan, Vanderlei, Vest Mayor authorized to sign modified lease with Geo. KleinSmid for Municipal Sewer Farm. Upon a motion by Shurley, seconded by Saunders, the Mayor was authorized to sign modified Lease with Geo. KleinSmid for the Municipal Sewer Farm. Allowance ~f Claims. Upon a motion by C~rnakis, seconded by Vest, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. Purchasing Agent authorized to advertise for bids for Broom Fibre. Upon a motion by Smith, seconded by Shurley, the Purchasing Agent was authorized to advertise for bids for five tons of Hickory and five tons of Palmyra Broom Fibre. Adjournment. Upon a motion by Yanderlei, seconded by Shurley, the Council adjourned. MAYOR £ the City o£ Bakersfield, Calif.' ATTEST: of the City of Bakersfield, California 298 Bakersfield,~California, March 9, 1953 Minutes of the regular meeting of the.Council of the City of Bakersfield, California, held in Carpenter's Union Hall at eight~o'clock P.M. March 9, 1953~ Present: Absent: Carnakis, Saunders, Shurley, Smith, Sullivan, Vanderlei~¥e. st None Minutes of the regular meeting of March 2, 1953 were read and approved as read. Opening bids for Fire Alarm and Radio Operating Desk. This being the time set to open bids to furnish Fire Alarm and Radio Operating Desk, all bids received were publicly~op&ned, examined and declared. ~Upon a motion by Vanderlei, seconded by Shurley, the bids were refer~ed to the City Manager for study and recommendation. Acceptance of bid of Germain Seed Company to furnish Grass Seed for Wayside l~ark. Upon a motion by Smith,.seconded by Saunders, bid of Germain Seed Company to furnish grass seed for'Wayside Park for a total bid of $824.25 was accepted, and all other bids were rejected. City Auditor authorized to transfer bail deposits to General Fund Unapplied Surplus. Upon a motion by Carnakis, seconded by Vest, the City Auditor was authorized to Wanslet $2,095.00 to the General Fund Unapplied Surplus, which is amoun~ being held by the City Treasurer for bail deposits. Reception of invitation from Kern County Law Library tO attend open house being held March 12'; 1953. Upon a motion.by Vanderlei, seconded by Shurley, invitation extended to the Council from Kern County Law Library to attend open house being held March 12, was received and ordered placed on file. Reception of communications from Housing Authority of the County of Kern and Mayor Sullivan relative to preliminary survey of occupants to have top priority for Housing Project Cal. 8-6. Upon a motion by Vanderlei, seconded by Smith, communi- cations from Housing Authority of the County of Kern and Mayor Sullivan 299 Bakersfield, California, March 9, 1953 - 2 relative to survey to be made to determine the families entitled to top priority for occupancy of Housing Project Cal. 8-6,.were received and ordered placed on file. Reception of report from City Manager relative to request of Chason Trucking and Salvage Company for permission to transfer its contracts to H. F. Blankenship. Upon a motion by Shurley, seconded by Vest, report from City Manager relative to request of Chason Trucking and salvage Company f¢,r permission to transfer its contracts to H. F. Blankenship was received and ordered placed on file. Permit granted Kenneth Shannon Automobiles to engage in business of Automobile Dealer. No protests or objections having been received, upon a motion by Smith, seconded by Shurley, permit was granted Kenneth D. Shannon, dba Kenneth Shannon Automobiles, to engage in business of Automobile Pealer at southwest corner of 24th and F Streets. Approval of Plans and Specifications for the improvement of Union Avenue between 21st and Niles Street. Upon a motion by Carnakis, seconded by Shurley, plans and specifications for the improvement of Union Avenue between 21st and Niles Streets were approved. Request from Bakersfield Garage & Auto Supply Co. for permit to erect an encroachment at the entrance to the Fox Theatre tabled for one week pending recommendation from the City Manager. Upon a motion by Shurley, seconded by Smith, request from Bakersfield Garage & Auto Supply Company for permit to erect an encroachment at the entrance to the Fox Theatre, 2001H Street, was tabled for one week pending recommendation from the City Manager. Adoption of Resolution of Intention No. 699 ordering the vacation of a portion of B Street and alley in Block 413 A, Bakersfield. Upon a motion by Smith, seconded by Saunders, Resolution of Intention No. 699 declaring the intention of the Council to order the vacation of a portion of B Street and alley in Block 413 A, Bakersfield, 300 Bakersfield, California, March 9, 1953 - 3 and setting date of hearing thereon, as March 30, 1953, was adopted as read by the following vote: Ayes: Carnakis, Saunders, Shurley, Smith, Sullivan, Vanderlei, Vest Noes: None Absent: None Allowance of Claims. Upon a motion by Carnakis, seconded by Vest, claims as audited by the Finance Conuaittee were allowed, and the City Auditor authorized to issue warrants on the City Treasurer to cover the respective amounts. was Purchasing Agent authorized to advertise for Gutter Broom Wire, Concrete pavement saw, and an all steel cab and hood assembly for 1947 White Truck. Upon a motion by Shurley, seconded by Carnakis, the Purchasing Agent was concrete pavement 1947 White Truck. authorized to advertise for.two tons of Gutter Broom Wire, saw, and an all steel cab and hood assembly for City Manager and Director of Public Works authorized to confer with Board of Supervisors relative to drainage problems. Upon a motion by Saunders, seconded by Shurley, the City Manager and Director of Public Works were authorized to confer with the Board of Supervisors and other County officials concerning drainage problems and particularly concerning the possible joint use of drainage facilities now being installed by the County of Kern in certain unincorporated areas. Adjournment. Upon a motion by Smith, seconded by Shurley, the Council MAYOR of t~e City of Bakersfield, Calif. ATTEST: the City of Bakersfield, California Bakersfield, California, March 16, 1953 301 Minutes of regular meeting of the Council of the City of Bakersfield, California, held in Carpenter's Union Hall at eight o'clock P.M. March 16, Present: Absent: 1953. Carnakis, Saunders, Shurley, Smith, Sullivan, Vanderlei, Vest None Minutes of the regular meeting of March 9, 1953 were read and approved as read. Acceptance of bid of Wingate Office Supply to furnish Fire Alarm and Radio Operating Desk. Upon a motion by Smith, seconded by Vest, bid of Wingate Office Supply to furnish Fire Alarm and Radio Operating Desk for a total price of $1280.75 was accepted, and all other bids were rejected. Approval of salary increases effective April 1, 1953. Upon a motion by Saunders, seconded by Carnakis, the following salary increases were approved effective April 1, 1953: NA~E I~OS IT ION FROM TO Everett Hudson Janitor $269 $282 T. R. Harvey Engineer 356 374 N. A. Gibson Engineer. 339 356 J. B. Holfelder Director of Public Works 786 825 Robert J. Myers Civil Engineer Asst. 397 417 Otho Smith Semi-skilled Laborer 311 327 Request from Kern County Union High School and Junior College District for closing F Street through the High School and College campus referred to the Planning Commission for study and recommendation. Upon a motion by Carnakis, seconded by Smith, communication from the Kern County Union High School and Junior College District for the closing of F Street through the Bakersfield High School and College campus was referred to the Planning Commission for study and recommendation. 302 Bakersfield, California, March 16, 1953 - 2 Communication from Rousing Authority of the County of Kern, together with letters filed on March 9, 1953, relative to selection of tenants for occupancy of Rousing Project Cal. 8-6 referred to the City Manager. Upon a motion by Shurley, seconded by Carnakis, communication from Rousing Authority of the County of Kern, together with the two letters filed on March 9, 1953, relative to selection of tenants for occupancy of Rousing Project Cal. 8-6, were referred to the City Manager to carry out the administrative phases necessary. Communication from K. A. Barsotti regarding sewage contract with 34th Street Rousing Project referred to the City Manager. Upon a motion by Carnakis, seconded by Shurley, communication from K. A. Barsotti requesting information regarding sewage disposal contract with the Housing Authority for the 34th Street Housing Project was referred to the City Manager for further action. City Manager and City Attorney instructed to prepare amendment to Zoning Ordinance No. 501 New Series prohibiting the construction of a Drive-In Theatre. A petition from ~esidents of the area bounded by 34th and 31st Streets and Union Avenue and T Street protesting against the construction of a Drive-In Theatre in that vicinity was read, and upon a motion by Carnakis, seconded by Smith, the City Manager and City Attorney were instructed to prepare an amendment to Zoning Ordinance No. 501 New Series prohibiting the construction of a Drive-In Theatre or any other type of building or use which would present an unusual traffic problem or otherwise complicate municipal problems, without first obtaining the approval of the Planning Commission and the Council. Request from United States Department of Justice, Lands Division, for vacation of "China Alley" referred to the Planning Commission. Upon a motion by Shurley, seconded by Carnakis, request from the United States Department of Justice, Lands Division, for the vacation of "China Alley" which bisects the block bounded by M, 22nd, N and 21st Streets, was referred to the Planning Commission for study and recommendation. Bakersfield, California, March 16, 1953 - 3 303 Request from G. V. KleinSmid for consent to transfer lease of Municipal Farm to Bakersfield Farms, Inc. referred to the City Attorney for study and recommendation. Upon a motion by Saunders, seconded by Shurley, request from G.. V. KleinSmid for consent to transfer lease of Municipal Farm to Bakersfield Farms, Inc., of which he will be a director and officer, was referred to the City Attorney for study and recommendation. Encroachment Permit No. 7 granted to Bakersfield Garage and Auto Supply Co. for encroachment at entrance to Fox Theatre. Upon a motion by Saunders, seconded by Smith, Encroachment Permit No. 7 was granted to the Bakersfield Garage and Auto Supply Co. for encroachment to be erected at entrance to Fox Theatre, subject to conditions stated by City Manager. Report from City Manager charity solicitations by tabled for three weeks. relative to telephone Upon a motion by Shurley, seconded by Vest, report from City Manager recommending the passing of an ordinance to regulate charity appeals by telephone, was tabled for three weeks for study by the Council. Reception of City Tr~asurer's Financial Report for February, 1953. Upon a motion by Smith, seconded by Carnakis, the City Treasurer's Financial Report for February, 1953 was received and ordered placed on file. City Attorney instructed to prepare zoning resolution granting variance to Joseph T. Nighbert to permit the construction, operation and maintenance of a light commercial building for the repair and sale of magnetos at corner of 30th and Espee Street. In accordance with recommendation of the Planning Commission, the City Attorney was instructed to prepare a zoning resolution granting variance to Joseph T. Nighbert to permit the construction, operation and maintenance of a light commercial building for the repair and sale of magnetos on that property located on the corner of 30th and Espee 304 Bakersfield, California, March 16, 1953 -- 4 Streets, which is zoned as an R-3 (Limited ~ultiple Residential) District. Councilman Carnakis voted in the negative on this motion. · City Attorney instructed to prepare zoning resolution granting variance to Byron L. Johnston to permit the construction, operation and maintenance of a super service gasoline station on that property located on the northwest corner of South Chester Avenue and Casa Loma Drive. In accordance with recommendation of the Planning Commission, the City Attorney was instructed to prepare zoning resolution granting variance to Byron L. Johnston to permit the construction, operation and maintenance of a super service gasoline station on that property located on the northwest corner of South Chester Avenue and Casa Loma Drive zoned as an Interim R-1 (One-family Residential) District. City Attorney instructed to prepare zoning resolution granting Use Permit to R. L. Ralph to permit the construction, operation and maintenance of a one story office building to be used as either a Doctors' or Dentists' office on that property located west of 114 Truxtun Avenue. In accordance with recommendation of the Planning Commission, the City Attorney was instructed to prepare zoning resolution granting Use Permit to R. L. Ralph to permit the construction, be operation and maintenance of a one story office building to/~ed as either a Doctors' or Dentists'office on that property located west of 114 Truxtun Avenue zoned as an R-4 (General Multiple Resid~mtial) District. City Attorney instructed 'to prepare Resolution of Intention to close .alley located on.north side of intersection of E1 Rancho Drive and South Chester Avenue subject to provisions set forth by the City Engineer. In accordance with recommendation of the Planning Commission, upon a motion by Shurley, seconded by Smith, the City Attorney was instructed to prepare Resolution of Intention to close alley located on the north side of the intersection of E1 Rancho Drive and South Chester Avenue in Block F, Tract 1153. Bakersfield, California, March 16, 1953 - 4 305 City Attorney instructed to prepare zoning resolution denying variance to Bjorne Hiksford for permission to operate an amusement park on that property located on the east side of Oak Street between Chester Lane and Palm Street. In accordance with recommendation of the Planning Commission, the City Attorney Was instructed to prepare zoning resolution denying variance to Bjorne Riksfor~ to permit the operation of an amusement park on that property located on the east side of Oak Street between CheWer Lane and Palm Street. Report from Planning Commission recommending the sale of that portion of Central Park west of the Canal referred to the City Attorney for study and recommendation. Report from the Planning Commission recommending that the City Council proceed to sell the property in Central Park west of the can~l and use the money derived therefrom for the acquisition and improvement of other park sites needed in the residential areas, and retain the property east of the canal for park purposes until facilities are provided elsewhere was read, and upon a motion by Shurley, seconded by Saunders, the matter was referred to the City Attorney for study and recommendation. Approval of recommendation of Planning Commission that portion of V Street between Highway 99 and 24th Street be abandoned. A report from the Planning Commission reaffirming its previous action and recommending that a portion of V Street between Highway 99 and 24th Street be abandoned was read, and upon a motion by Saunders, seconded by Shurley, that portion of V Street was declared abandoned insofar as the City has any rights in the matter. Councilman Smith voted in the negative on this motion. Mayor authorized to sign Election Proclamation giving notice of Nominating Election to be held March 24, 1953. Upon a motion by Carnakis, seconded by Vest, the Mayor was authorized to sign Election Proclamation calling Nominating Municipal Election to be held March 24, 1953. 306 Bakersfield, California, March 16, 1953 - 6 Ayes: Carnakis, Noes: None Absent: None Adoption of Resolution No. 10-53 of proposed annexation of uninhabited territory and setting time for hearing. Upon a motion by Carnakis, seconded by Smith, Resolution No. 10-53 of proposed annexation of uninhabited territory designated as Frampton Acres No. 4 and setting time for hearing thereon as A ril 20, 1953, was adopted as read by the £ollowing vote: Saunders, Shurley, Smith, Sullivan, Vanderlei, Vest City Manager instructed to make a report to the Council on "Sel~- insurance' plan. Director of Public Works~ Fleet Safety Program approved. Upon a motion by Carnakis, seconded by Smith, "Fleet Safety Program' as prepared by the Director of Public Works was approved, and the City Manager was instructed to make a report to the Council relatiwe to the possible adoption by the City of a "self-insurance' plan. Allowance of Claims. Upon a motion by Ca~nakis, seconded by Vest, claims as audited by the Fimance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. Purchasing Agent authorized to adve}tise for bids to purchase one set of disc~ for 1935 Killefer Road Disc, Model 4-B. Upon a motion by Carnakis, seconded by Smunders, the l~urchasing Agent was authorized to advertise for bids to purchase one set of discs for 1935 Killefer Road Disc, Model 4-B. Purchasing Agent authorized to advertise for bids for 40 Electrollers for the downtown area. Upon a motion by Carnakis, seconded by Saunders, the Purchasing Agent was authorized to advertise for bids for 40 Electroliers for the downtown area. Bakersfield, California, March 16, 1953 7 807 Purchasing Agent authorized to advertise for bids for Fire Alarm Cable. Upon a motion by Shurley, seconded by Vest, the Purchasing Agent was authorized to advertise for bids for the following Fire Alarm Cable: 2700' 10 Cond. 3000' 10 Cond. 1520' 21 Cond. Latex Insulated Neophrene Sheath Latex Insulated Neophrene Sheath Latex Insulated Neophrene Sheath City Manager granted additional time to make report on drainage for proposed annexation of-subdivision. Upon a motion by Shurley, seconded by Carnakis, the City Manager was granted add£tional time to make report to the Council on construction of drainage system for proposed subdivision to be developed in Section 16, by Ralph L. Smith, Jr. Adjournment. Upon a motion by Carnakis, seconded by Vest, the Council adjourned. MAYOR of the y of Bakersfield, Calif. ATTEST: CITY CLI~IAk and\~x-Officio Clerk of the Council of the City of Bakersfield, California 308 Bakersfield, California, March 23, 1953 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in Carpenter's Union Hall at eight o'clock P.M. March 23, 1953. Present: Carnakis, Smith, Sullivan, Vanderlei, Vest Absent: Saunders, Shurley Minutes of the regular meeting of March 16, 1953 Were read and approved as read. Acceptance of bid of Southern Garage to furnish Steel Cab and Hood Assembly for a 1947 White Truck. This being the time set to open bids to furnish all steel cab and Hood Assembly for 1947 White Truck, bid of Southern Garage was opened, examined and declared, this being the only bid received. Upon a motion by Smith, seconded by Carnakis, bid of Southern Garage to furnish equipment for a total price of $498.29 was accepted. Request from Planz Park Civic Group for development of a park in Planz Park vicinity referred to the Planning Commission. Upon a motion by Carnakis, seconded by Smith, request from Planz Park Civic Group that Planz Park tract be given consideration for the development of a city park with recreational facilities, was referred to the Planning Commission for study and recommendation. Communication from K. A. Barsoral ~ - requesting information regarding in lieu taxes on the Adelante Vista Housing Project referred to the City Manager for study and report. Upon a motion by Carnakis, seconded by Vest, communication from K. A. Barsotti requesting information regarding the collection of in lieu taxes on the Adelante Vista Housing Project, was referred to the City Manager for study and report back to the Council. Communication from Soroptimist Club of Bakersfield protesting the sale of Central Park referred to the Planning Commission. Upon a motion by Vanderlei, seconded by Carnakis, communicatio~a from Soroptimist Club protesting against the sale of Central Park as being contrary to the best interests of Bakersfield, was referred to the Planning Commission. Bakersfield, California, March 23, 1953 - 2 Applications from M J M & M Oil Co. and Union Oil Co. for oil and gas lease on portion of the Municipal farm referred to the City Manager for study and report back to the Council in one week. Upon a motion by Carnakis, seconded by Vest, applications received from M J & M Oil Co. and Union Oil Company offering to lease a portion of the Municipal Farm for oil and gas development, were referred to the City Manager for study and report back to the Council in one week. Adoption of Resolution No. 13-53 endorsing Senate Bill No. 1344 imposing Uniform Sales and Use Tax throughout the State. Upon a motion by Vanderlei, seconded by Vest, Resolution No. 13-53 endorsing Senate Bill No. 1344, which would make the amount of sales and use tax uniform throughout the State, was adopted as read by the following vote: Ayes: Carnakis, Smith, Sullivan, Vanderlei, Vest Noes: None Absent: Saunders, Shurley Adoption of Resolution No. 14-53 opposing passage of Senate Rill No. 1100 and all other measures of like intent which would shift the burden of the cost of Municipal Courts onto Cities. Upon a motion by Smith, seconded by Carnakis, Resolution No. 14-53 opposing passage of Senate Bill No. 1100 and all other measures of like intent which would shift the burden of the cost of Municipal Courts onto Cities was adopted as read by the following vote: Ayes: Carnakis, Smith, Sullivan, Vanderlei, Vest Noes: None Absent: Saunders, Shurley Petition requesting the annexation of area lying west of Oak Street and south of Palm Street referred to the City Manager and City Attorney for study and recommendation. Upon a motion by Carnakis, seconded by Vest, petition bearing signatures of 469 residents in the southwest area requesting the annexation of area lying west of Oak Street and south of Palm Street, was adopted as read by the following vote: 316 Bakersfield, California, March 23, 1953 - 3 Ayes: Carnakis, smith, Sullivan, Vanderlei, Vest Noes: None Absent: Saunders, Shurley Reception o£ report £rom Councilman L. W. Saunders regarding cost of operation and maintenance of City dump and collection of rubbish and garbage. Upon a motion by Carnakis, seconded by Vest, communication £rem Councilman L.'W. Saunders, giving comparison of cost of operation and maintenance o£ the City dump and the cost of collecting and disposing of rubbish and garbage by the contractor with cost of same service by city forces, was received and ordered placed on file. Adoption of Zoning Resolution No. 53 granting variance to permit the construction, operation and maintenance of a light commercial building for the repair and sale of magnetos on that property located on the corner of 30th and Espee Streets. Upon a motion by Smith, seconded by Vanderlei, Zoning Resolution No. 53 granting variance to permit the construction, operation and maintenance of a light commercial building for the repair and sale of magnetos on that pr6perty located on the corner of 30th and Espee Streets, was adopted as rea~ by the following vote: Ayes: Carnakis, Smith, Sullivan, Vanderlei, Vest Noes:' None Absent: Saunders, Shurley Adoption of Zoning Resolution No. 54 granting variance to permit the construction, operation and maintenance of a super service gasoline station on property located on the northwest corner of South Chester Avenue and Casa Loma Drive. Upon a motion by Vest, seconded by Carnakis, Zoning Resolution No. 54 granting variance to permit the construction, operation and maintenance of a super service gasoline station on property located on the northwest corner of South Chester Avenue and Casa Loma Drive, was adopted as read by the following vote: Ayes: Carnakis, Smith, Sullivan, Vanderlei, Vest Noes: None Absent: Saunders, Shurley Bakersfield, California, March 23, 1953 - 4 317 Adoption of Zoning Resolution No. 55 granting Use Permit to permit the construction, operation and maintenance of a one-story office building to be used as either a Doctor's or Dentist'~ office. Upon a motion by Vest, seconded by Smith, Zoning Resolution No. 55 granting Use Permit to permit the construction, operation and maintenance of a one story office building to be used as either a Doctor's or Dentist'~ office on property located west of 114 Truxtun Avenue, was adopted as read by the following vote: Ayes: Carnakis, Smith, Sullivan, Vanderlei, Vest Noes: None Absent: Saunders, Shurley Adoption of Zoning Resolution No. 56 denying variance to permit the ~eration of an amusement park on property located on the east side of Oak Street between Chester Lane and Palm Street. Upon a motion by Smith, seconded by Vest, Zoning Resolution No. 56 denying variance to permit the operation of an amusement park on property located on the east side of Oak Street between Chester Lane and Palm Street, was adopted as read by the following vote: Ayes: Carnakis, Smith, Sullivan, Vanderlei, Vest Noes: None Absent: Saunders, Shurley Adoption of Resolution No. 11-53 ordering the vacation of a portion of V Street. Upon a motion by Vest, seconded by Vanderlei, Resolution No. 11-53 ordering the vacation of a portion of V Street in the City of Bakersfield, California, was adopted as read by the following vote: Ayes: Carnakis, Smith, Sullivan, Vanderlei, Vest Noes: None Absent: Saunders, Shurley 818 Bakers/field, California, March 23, 1953 - 5 · Approvml of Plan for landscaping New City Hpll Annex. Upon a motion by Carn~kis, seconded by Smith, plan for landscaping New City Hall Annex was approved. Councilman Vanderlei voted in the negative on this motion. Approval of Plans for Sprinkler System in Wayside Park. Upon a motion by Smith, seconded by Carnakis, plans for sprinkler system in Wayside Park were approved. City Auditor authorized to refund $26.50 Go S P Grill for unused portion of business license. Upon a motion by Carnakis, seconded by Vest, the City Auditor was authorized to refund $26.50 to S P Grill, 1900 Baker Street, for unused portion of business license. Adoption of Resolution No. 12-53 of'Intention to amend Ordinance No. 501 New Series of the City of Bakersfield, California. Upon a motion by Carnakis, seconded by Vest, Resolution No. 12-53 of Intention to amend Ordinance No. 501 New Semies of the City California, was adopted as read by the following vote: Smith, Sullivan, Vanderlei, Vest of Bakersfield, Ayes: Carnakis, Noes: None Absent: Saunders, Shurley Allowance of Claims. Upon a motion by Carnakis, seconded by Vest, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. City Manager instructed to communicate with Realtors Association and Property Owners Association relative to acquisition of Southern Pacific and Santa Fe Housing Projects. Upon a motion by Carnakis, seconded by Smith, was the City Manager instructed to communicate with the Realtors Association and the Bakersfield, California, March 23, 1953 - 6 Property Owners Association and outline the plan of utilization by the City of fifty units on Southern Pacific property and the fifty units on Santa Fe property now operated by the Housing Authority of the County of Kern. Adjournment. Upon a motion by Smith, seconded by Carnakis, the Council adjourned. MAYOR of the City . ATTEST: CITY CL~:RK he Council of the City of Bakersfield, California 320 Bakersfield, California, March 30, 1953 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in Carpenter's Union Hall at eight o'clock P.M. March 30, 1953. Present: Carnakis, Shurley, Smith, Sullivan, Vanderlei Vest Absent: Saunders ' Minutes of the regular meeting of March 23, 1953 were read and approved as read. Acceptance of bid of Davies Machinery to furnish one set Discs for Killefer Road Machine. This bein~ the time set to open bids to furnish one set of discs for Killefer Road Machine, bid of Davies Machinery was publicly opened, examined and declared, this being the only bid received. Upon a motion by Vanderlei, seconded by Shurley, bid of Davies Machinery to furnish the equipment for a total price of $435.07 was accepted. Opening bids for Gutter Broom Material. This being the time set to open bids for gutter broom material, all bids received were publicly opened, examined and declared. Upon a motion by Carnakis, seconded by Vest, the bids were referred tb the City Manager for study and recommendation. Opening blds for Underground Fire Alarm Cable. This being the time set to open bids for underground Fire Alarm Cable in various lengths, bid of United States Rubber Company, which was not accompanied by Check or bid bond in amount of 10% of bid, was publicly opened, examined and declared, this being the only bid received. Upon a motion by Shurley, seconded by Carnakis, the City Manager was instructed to make investigation relative to purchasing fire alarm cable and make recommendation to the Council at meeting of April 6. Opening bids for Concrete Cutting Pavement Saw~ This being the time set to open bids to furnish Concrete Cutt:Lng Pavement Saw, all bids received were publicly opened, examined and declared. Upon a motion by Carnakis, seconded by Vest, the bids were referred to the City Manager for study and recommendation. Bakersfield, California, March 30, 1953 - 2 Opening bids for Chemical Spray Chemical. This being the time set to open bids for Chemical all bids received were publicly opened, examined and declared. motion by Shurley, seconded by Smith, the bids were referred to City lanager for study and recommendation. Reception of communication from Bakersfield Recreation Department certifying position occupied by emergency employee. Upon a motion by Carnakis, seconded by Vest, communication from Bakersfield Recreation Department certifying that the position of Male Supervisor is occupied by an Emergency Appointee, was received and ordered placed on file. Spray Materials, Upon a the placed on file. Adoption of Resolution No. 18-53 requesting transfer of temporary Housing pursuant to Title ¥I of the Lanham Act. Upon a motion by Smith, seconded by Shurley, requesting transfer of temporary housing pursuant Resolution No. 18-53 to Title VI of the Lanham Reception of Resolution from Kern County Property Owners Association relative to City acquiring Housing Projects. Upon a motion by Carnakis, seconded by Smith, resolution submitted to the Council by the Kern County Property Owners Association relative to the City acquiring the Southern Pacific and Santa Fe Housing Projects now under the control of the Kern County Public Housing Authority, was received and ordered placed on ~ile. Reception of communication from Bakersfield Realty Board endorsing in principle the suggestion that the City make application to acquire Housing Projects. Upon a motion by Smith, seconded by Carnakis~ communication from Bakersfield Realty Board endorsing in principle the suggestion that the City of~ Bakersfield make application to the Federal Public Housing Authority to acquire the Southern Pacific and Santa Fe Railroad Housing Projects under the terms of the Lanham Act, was received and ordered 322 Bakersfield, California, March 30, 1953 - 3 Act, Ayes: Carnakis, Shurley, Noes: None Absent: Saunders was adopted as read by the following vote: SmAth, Sullivan, Vanderlei, Vest Adoption of Resolution No. 19-53 requesting transfer of temporary Housing pursuant to Title VI of the Lanham Act. Upon a motion by Smith, seconded by Shurley, Resolution No. 19-53 requesting transfer of temporary housing pursuant to Title VI of the Lanham Act, was adopted as read by the following vote: Ayes: Carnakis, Shurley, Smith, Sullivan, Vanderlei, Vest Noes: None Absent: Saunders Reception of communication from Pacific Gas & Electric Co. relative to franchise payments. Upon a motion by Carnakis, seconded by Vest, communication from Pacific Gas and Electric Company relative to 1952 franchise payments made to the City in amount of $21,874.49. Reception of City Clerk's certificates of Election held March 24, 1953. At this time votes cast at Nominating Municipal Election held March 24, 1953 were canvassed. Upon a motion by Vanderlei, seconded by Carnakis, City Clerk's certificates declaring Manuel J. Carnakis elected. to the office of Councilman of the Third Ward, Thos. E. Eveleth elected~ to the office of Councilman of the Fourth Ward, and Kenneth Robert (Ken) Croes elected to the office of Councilman of the Seventh Ward, were received and ordered placed on file. Adoption of Resolution No. 15-53 declaring result of canvass of returns of Nominating Municipal Election held in the City of Bakersfield and in the Bakersfield School District, respectively. Upon a motion by Shurley, seconded by Carnakis, Resolution No. 15-53 declaring results of canvass of returns of Nominating Municipal Election held in the City of Bakersfield and in the Bakersfield School Bakersfield, California, March 30, 1953 - 4 District, Ayes: Carhakim, Shurley, Noes: None Absent: Saunders respectively, was adopted as ~ead by the following vote: Smith, Sullivan, Vanderlei, Vest In compliance with Section 9919 of the Elections Code of the State of California, this Council does hereby determine and declare the results of said nominating municipal election to be as follows: CONS. PREC. IN PREC. CONS. NO. i i and 2 3 5,6, & 7 4 8,9 & 10 5 11,12,13 6 91 and 93 7 88 and 90 8 89 and 92 ABSENTEE VOTES TOTAL WARWNO.~ VOTES COLr~CILNEN MEMBERS OF BOARD OF ED. CAST COLLINS MP~A¥ SHURLN~ TATE BELLING~{ 146 10 4~-'--SO-- 105 104 118 3 47 64 82 83 315 11 164 137 233 226 171 6 74 87 108 103 210 74 39 89 113 121 233 185 2 17 76 100 215 151 - 27 78 98 312 207 10 39 88 127 2 1 1 2 2 1,722 647 379 551 885 964 WARD NO. 2 VOTES MEMBERS OF BOARD OF ED. CAST TATE BEL~INGEit 74 37 51 121 90 88 65 41 39 114 80 81 126 85 83 114 88 93 99 75 74 CONS. I~EC. IN PREC. CONS. NO~ -9-- 14 an~-lD 10 16 and 19 11 17 and 18 12 20 and 21 13 22 and 23 14 24 15 25 TOTAL 713 496 509 324 Bakers£ield, California, March 30, CONS. PREC. IN VOTES PREC. CONS. NO. CAST 16 26 and 28 227 17 27 and 29 144 18 30 and 31 123 19 32 and 35 86 20 33 and 34 72 ABSENTEE VOTES 3 TOTAL 655 CONS. PREC. IN VOTES PREC. CONS. NO. CAST 21 36 and 43 60 22 37 119 23 37-A 114 24 38 and 39 270 25 40 and 41 157 26 42 and 44 87 27 45 and 46 45 ABSENTEE VOTES 4 TOTAL 886 WARD NO. 3 COUNCILMEN CARNAKIS NAIL 124 97 80 64 107 16 55 28 56 15 2 1 424 221 WARD NO. 4 COUNCILMEN BROCK 16 39 59 150 6O 35 16 375 WARD NO. 5 CONS. - PREC. IN VOTES PREC. CONS. NO. CAST 28 47 and 48 50 29 49 and 50 94 30 51 and 52 37 31 53,54 and 55 126 32 56 and 57 107 33 58 and 59 151 ABSENTEE- VOTES 2 - TOTAL 567 EVELETH 37 76 82 113 9O 49 26 4 477 1953 - 5 MEMBERS OF BOARD OF ED. TATE BELLIN~ 153 164 101 93 69 79 52 48 42 41 2 2 419 427 MEMBERS OF BOARD OF ED. TATE B~LLING~J~, 94 94 115 112 211 209 115 116 64 65 29 29 1 1 659 657 MEMBERS OF BOARD OF ED. ~AT~ B a'LL l~hl~ 29 33 71 72 24 23 82 86 78 79 123 115 2 2 409 410 BAKERSFIELD, California, March 30, 1953 - 6 CONS. P~ECU. IN VOTES PREC. CONS. NO. CAST 34 60 and 61 152 35 62 and 63 88 36 76 and 77 86 37 78 and 81 120 38 79 and 79-A 176 39 80 and 80-A 124 40 82 and 83 125 41 86 and 87 115 ABSENTEE VOTES 1 TOTAL 987 WARD NO. 6 MEMBERS OF BOARD OF ~ TATE B~LLING~R + 104 110 62 66 64 64 85 88 141 141 98 98 93 96 86 83 1 1 734 747 4] g.~4 aa~5 110 43 66 and 67 109 44 68 and 69 208 45 70,71, 72 263 46 73 147 47 74 and 75 213 48 84 100 49 85 and 87-A 166 ABSENTEE VOTES 1 TOTAL 1317 WARD NO. 7 COUNCILMEN CROES SMIT~ 50 56 49 57 113 91 146 112 126 16 128 75 66 32 113 51 1 791 491 MEMBERS OF BOARD OF ED. TATE BELLING.~R 72 76 55 55 154 158 177 176 104 109 128 135 62 62 125 130 1 1 878 902 326 Bakersfield, California, March 30, OUTLYING PRECINCTS NOS. 1-6 1953 - 7 NOS. VOTES CAST i 39 2 7O 3 68 4 41 5 55 6 65 TOTAL 338 CONS. MEASURE NO. 1 MEASURE NO. 2 PREC. YES NO YES NO I 107 27 80 45 2 90 25 56 40 3 107 61 164 95 4 123 33 74 67 -- 5 146- 31 84 63 6 169 13 87 40 7 162 11 80 40 8 223 20 108 48 9 56 12 35 29 10 80 38 65 46 11 48 15 32 24 12 83 27 57 49 13 92 13 75 37 14 90 18 77 31 15 79 16 53 33 16 163 45 109 84 17 105 28 65 56 18 94 12 45 45 19 53 14 41 22 20 45 13 45 14 MF~BERS OF BOARD OF ED. TATE BEL~ II~ER . MEASURE NO. YES NO 89 36 63 33 168 91 63 69 85 57 79 45 88 36 123 38 33 27 66 43 35 21 61 45 70 35 89 19 69 22 111 80 75 47 63 24 39 21 43 15 30 65 50 40 53 57 295 3 35 70 52 41 54 56 308 MEASURE NO. 4 FOR AGAINST 56 76 31 76 102 175 105 35 138 52 31 35 33 84 20 39 32 79 28 92 25 83 19 74 70 128 54 74 61 34 26 46 30 31 .m Bakersfield, California, March 30, 1953 - 8 327 CONS. MEASURE NO. 1 PREC. YES NO 21 33 7 22 92 17 23 111 23 24 200 50 25 116 30 26 64 15 27 29 12 28 43 5 29 82 12 30 27 6 31 100 19 32 90 14 33 124 24 34 126 23 35 75 6 36 65 9 37 102 14 38 149 26 39 108 10 40 93 29 41 98 13 42 72 18 43 70 26 44 148 40 45 207 35 46 113 21 47 165 24 48 80 11 49 133 22 ABSENTEE VOTE 12 1 TOTAL 5042 1034 MEASURE NO. 2 MEASURE NO. 3 YES NO YES NO 27 17 28 15 63 40 71 31 68 60 85 43 137 97 148 86 91 49 93 47 46 29 53 23 18 19 20 15 31 14 31 14 75 16 72 18 22 12 24 10 64 41 69 4O 63 38 68 33 96 47 101 41 87 59 95 49 47 28 54 19 49 29 52 24 81 32 73 39 109 55 115 54 87 30 92 22 72 46 76 41 76 22 70 32 64 28 63 25 56 28 61 24 90 80 110 63 127 81 135 85 80 50 78 46 114 56 105 58 50 32 51 26 93 60 102 49 7 3 8 2 3522 2106 3715 1879 MEASURE NO. 4 FOR AGAINST 18 35 26 81 52 83 70 185 45 102 20 61 11 28 10 38 33 56 13 22 35 87 34 70 47 97 61 89 22 64 27 56 45 74 58 113 41 76 34 84 36 74 49 50 42 57 54 132 61 167 49 79 86 107 33 51 58 99 2 8 2280 3731 328 Bakersfield, California, March 30, 9953 -- 9 BE IT FURTHER RESOLVED that the following persons are hereby declared to be elected to the office of City Councilman for a full term of four years, as follows: ~L~NUEL J. CARNAKIS - Third Ward THOMAS E. EVELETH - Fourth Ward KENNETH ROBERT CROES - Seventh Ward and the following persons are hereby declared to be elected to the office of Member of Board of Education of the Bakersfield School District, for a full term of four years: VIRGINIA C. BELLINGER W. P. TATE Adoption of Resolution No. 16-53 calling a General Municipal Election in the City of Bakersfield to be held on Tuesday, April 14, 1953, for the purpose of electing a Councilman in the First Ward, and establishing voting precincts, appointing precinct election officers and designating polling places for said election. Upon a motion by Carnakis, seconded by Smith, Resolution No. 16-53 calling a General ~unicipal Election in the City of Bakersfield to be held on Tuesday, April 14, 1953, for the purpose of electing a Councilman in the First Ward, and establishing voting precincts, appointing Precinct election officers and designating polling places for said election, was adopted as read by the following vote: Ayes: Carnakis, Shurley, Smith, Sullivan, Vanderlei, Vest Noes: None Absent: Saunders Approval of form of ballot for General Election to be held April 14, 1953. Upon a motion by Smith, seconded by Carnakis, Form of ballot to be used at General Election of A ril 14, 1953 was approved. Salaries of Election officers and rate to be paid for polling places fixed for General Election of April 14, 1953. Upon a motion by Carnakis, seconded by Shurley, salaries of Election officers were fixed at $15.00 and rate to be paid for polling places was fixed at $10.00 for General ~unicipal Election to be held April 14, 1953. Bakersfield, California, March 30, 1953 - 10 329 Reception of certificate of Clerk that no protests or objections were filed in the matter of Public Improvement District No. 699. This being the time set for hearing in the matter of Public Improvement District No. 699, certificate of the Clerk that no pr(~ests or objections were filed against the closing of alley and portion of B Street, Block 413 A, Bakersfield, proposed to be done under Resolution of Intention No. 699, was received and ordered placed on file. ,Adoption of Resolution No. 17-53 of the Council of the City of Bakersfield, ordering the vacation of portions of a street and alley in the City of Bakersfield, under Resolution of Intention No. 699. Upon a motion by Carnakis, seconded by Vest, Resolution No. 17--53 of the Council of the City of Bakersfield, ordering the vacation of portions of a street and alley in the City of Bakersfield, under Resolution of Intention No. 699, was adopted as read by the following vote: Ayes: Carnakis, Shurley, Smith, Sullivan, Vanderlei, Vest Noes: None Absent: Saunders Adoption of Resolution of Acceptance of Deed fro~ Mercy Hospital. Mayor authorized to sign same. Upon a motion by Carnakis, seconded by Vest, the Mayor was authorized to execute Resolution of Acceptance of Deed from Mercy Hospital for the easterly 9 feet of Lot 18 and the Westerly 11 fe~t of Lot 19, Block 413 A, Bakersfield, which was adopted as read by the following w)te: Ayes: Carnakis, Shurley, Smith, Sullivan, Vanderlei, Vest Noes: None Absent: Saunders Action on Resolution of Intention to close alley in Block F, Tract 1163, deferred for one week. Upon a motion by Shurley, seconded by Smith, action on Hesolntion of Intention to close alley in Block F, Tract, 1163, was deferred for ene week. Mayor authorized to sign lease with Unionof California Oil Company/xor oil ~nd ~ d~v~lopiaent of portion of Municipal Farm. Upon a motion by Vadnerlei, seconded by Carnakis, the Mayor was of California authorized to sign lease with the Union Oil Company/for oil and gas -- (Correction made by Minutes of June 22, 1953) 330 Bakersfield, California, March 30, 1953 - 11 development municipal Farm. of west half of Section 3, T. 30 S., R. 28 E., a portion o;~ the City Attorney instructed to prepare amendment to Sound Equipment Ordinance No. 848 New Series. Upon a motion by Carnakis, seconded by Vest, the City Attorney was New Series to regulate operation of carillon equipment instructed to prepare amendment to Sound Equipment Ordinance No. 8~8 Letter of appreciation ordered to be sent from Council to the WomenIs Reserve of the Police Department. Upon a motion by Shurley, seconded by Carnakis, Building. on roof of Sill the City Clerk was instructed to send a letter of appreciation from the Council to the Women's Reserve of the Police Department in recognition of the distinctive services they are rendering to the community. Allowance of Claims. Upon a motion by Carnakis, seconded by Vest, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. Purchasing Agent authorized to advertise for Power Sewer Cleaning Machines and Surveyor's Transit. Upon a motion by Shurley, seconded by Smith, the Purchasing Agent was authorized to advertise for two Power Sewer Cleaning Machines and one Surveyor's Transit. Purchasing Agent authorized to advertise for bids for rental of concession stands at City Parks. Upon a motion by Carnakis, seconded by Shurley, the Purchasing Agent was authorized to advertise for bids for rental of concession stauds at City Parks. Mayor authorized to sign lease purchase agreement for the acquisition of property for off-street parking lot. Upon a motion by Carnakis, seconded by Shurley, the Mayor was authorized to sign lease purchase agreement for the acquisition of property designated as ½ block on north side of 20~h Street between L and M Streets, acquisition to be made as outlined to the Council by the City Manager. 331 Bakersfield, California, March 30, 1953 - 12 Action on Beale Library property deferred for one week. ' It was moved by SmitH, seconded by Shurley, that the City Attorney be instructed to commence legal proceedings and make commitment to the Court that the funds from the sale of the Beale Library property will be used for the acquisition of property in the Civic Center for the benefit of the General public. Substitute motion was made by Vanderlei, seconded by Carnakis, that the matter be laid over for one week for further study. Motion carried unanimously. Director of Public Works instructed to prepare plans, specifications and estimate of costs for the improvement of 21st Street between ~dar and Oak Streets. Upon a motion by Carnakis, seconded by Smith, the Director of Public Works was instructed to prepare plans, specifications and estimate of costs for the improvement of 21st Street between Cedar and Oak Streets. City Auditor authorized to transfer $1100 for the purchase of venetian blinds for the City Hall Annex. Purchasing Agent authorized to advertise for bids. Upon a motion by Carnakis, seconded by Smith, the City Auditor was authorized b transfer $1100 from Fund 25--600-670 to Fund 25-455-502 to purchase venetian blinds for the City Hall Annem. The Purchasing Agent was authorized to advertise for bids for the blinds. Purchasing Agent authorized to call for bids for the landscaping of the City Hall Annex. Upon a motion by Carnakis, seconded by Shurley, the purchasing Agent was authorized to call for bids for the landscaping of the City Hall Annex. Councilman Vanderlei voted in the negative m this motion. Adjournment. Upon a motion by Smith, seconded by Shurley, the Council MAYOR of the City of Ba a ATTEST: CITY ~LE~K'an~f~cio Cler~o~the Council of the City of Bakersfield, California 332 Bakersfield, California, April 6, 1953 Minutes of the regular meeting of Bakersfield, California, held P.M. April 6, 1953. Present: Carnakis, Saunders, Absent: None the Council of the City of in Carpenter's Union Hall at eight o'clock Shurley, Smith, Sullivan~ Vanderlei, Vest Minutes of the regular meeting of March 30, 1953 were read and approved as read. Acceptance of bid of California Brush Company to furnish 6000# Palmyra Broom Fibre. Upon a motion by Carnakis, seconded by Smith, bid of California Brush Company to furnish 6000# Palmyra Broom Fibre for a total of $597.00 plus sales tax was accepted, and all other bids were rejected. Acceptance of bid of California Brush Company to furnish 6000# Hickory Broom Fibre. Upon a motion by Vest, seconded by Carnakis, bid of California Brush Company to furnish 6000~ Hickory Broom Fibre for a total of $795.00 plus sales tax, was accepted, and all other bids were rejected. Acceptance of bid of Don A. Wren Co. to furnish 4000# Gutter Broom Wire. Upon a motion by Smith, seconded by Vest, bid of Don A. Wren Company to furnish 4000# Gutter Broom Wire for a total price of $995.20 plus sales tax was accepted, and all other bids were rejected. Action on bids to furnish Concrete Cutting Pavement Saw deferred. Upon a motion by Shurley, seconded by Smith, action on bids to furnish Concrete Cutting Pavement Saw was deferred until the saws have been examined and recommendation can be made. Acceptance of bid of Lockhart Seed Company to furnish Chemical Spray Materials. Upon a motion by Carnakis, seconded by Vest, bid of Lockhart Seed Company to furnish Chemical Spray Materials for a total price of $3680.00 was accepted, and all other bids were rejected. Addeptance of bid of U.S. Rubber Co. to furnish Underground Fire Alarm Cable. Upon a motion by Vest, seconded by Smith, bid of U.S. Ru~gr to furnish various lengths of Underground Fire Alarm Cable for a total price of $3810.85 was accepted, this being the only bid received. Bakersfield, California, April $, 1953 333 Bulletin from League of California Cities advising of action on SB 1100 and SB 1344 and 1575. Upon a motion by Carnakis, seconded by Vest, bulletin from League of California Cities reporting on Senate Committee action on SB ilO0 (court fines) and two local sales tax bills (SB 1344 and 1575) was received and ordered placed on file. Reception of communications relative to Bakersfield Central B~ilroad Station, also report from Planning Commission on Santa Fe Railroad Problem. Upon a motion by Smith, seconded by Carnakis, communications from Elizabeth Moak and Olga Anderson requesting the Council to give immediate and serious study to the subject of a Bakersfield Central Railroad Station, and the Planning Commission's report on the Santa Fe Railroad problem, were received and ordered placed on file. Reception of communication from Zonta Club protesting the sale of Central Park. Upon a motion by Shurley, seconded by Carnakis, communication from Zonta Club of Bakersfield protesting the sale of Central Park was received and ordered placed on file. City Manager or member of his staff authorized to attend conference at Regional offices of Civil Defense Coordinator in Pinedale. Upon a motion by Shurley, seconded by .Carnakis, the City Manager or a member of his staff, was authorized to attend a conference at the Regional office of the Civil Defense Coordinator at Pinedale on Thursday, April 9, 1953, for the purpose of discussing the prescribed procedure for obtaining certain supplies, materials and equipment needed in connection with the Civil Defense program. Director of Public Works instructed to prepare estimate of cost of installation of curbs and gutters on Lakeview Avenue between Virginia Street and 10th Street. A petition from property owners on Lakeview Avenue requesting the Council to take the required legal steps to install curbs and gutters on Lakeview Avenue between Virginia Street and 10th Street was read, ~nd upon a motion by Shurley, seconded by Saunders, the Director of Public Works was instructed to prepare an estimate of cost of the work. 334 Bakersfield, California, April 6, 1953 - 3 Reception of City Clerk's Certificate that no protests or objections were filed against the annexation qf uninhabited territory designated as Terrace Gardens No. This being the time set for hearing relative to proposed annexatior~ of uninhabited territory designated as Terrace Gardens No. 2, City ~lerk's Certificate that no protests or objections were filed against the annexation was received and ordered placed on file. Adoption of Resolution No. 970 New Series approving annexation of uninhabited territory designated as Terrace Gardens No. Upon a motion by Carnakis, seconded by Shurley, Ordinance No. 970 New Series approving annexation of uninhabited territory designated as Terrace Gardens No. 2, was adopted as read by the following vote: Ayes: Carnakis, Saunders, Shurley, Smith, Sullivan, Vanderlei, Vest Noes: None Absent: None City Manager instructed to meet with Housing Authorit~ of the County of Kern in connection with the relocation of Haley Street between East California Avenue and 10th Street. Upon a motion by Shurley, seconded by Carnakis, the City Manager was instructed to meet with the Housing Authority of the County of Kern to work out the relocation of Haley Street between East California Avenue and 10th Street. City Attorney instructed to prepare Zoning Resolution granting variance of zoning to Pauline P. Johnson to permit the operation of a photography studio in a residence located at 1724 Brundage Lane. In accordance with recommendation of the Planning Commission, upon a motion by Smith, seconded by Carnakis, the City Attorney was instructed to prepare zoning resolution granting variance to Pauline Johnson to permit the operation of a photography shop at 1724 Brundage Lane. Bakersfield, California, April 6, 1953 - 4 335 Adoption of Emergency Ordinance No. 971 New Series prohibiting certain land uses within the City of Bakersfield and prescribing certain exceptions thereto. Upon a motion by Carnakis, seconded b~ Smith, Emergency Ordinance No. 971 New Series prohibiting certain land uses within the City of Bakersfield, and prescribing certain exceptions thereto, was adopted as read by the following vote: Ayes: Carnakis, Saunders, Smith, Sullivan, Vest Noes: Shurley, Vanderlei Absent: None Reception of Progress Report on Civic Center as submitted by Everett Mansur, Planning Consultant. Upon a motion by Carnakis, seconded by Vest, Progress Report on the Civic Center as submitted by Everett Mansur, Planning Consultant, was received and ordered placed on file. Adoption of Concurrent Resolution approving certain amendments to the Charter of the City of Bakersfield, County of Kern, voted for and ratified by the Electors of sal~ City at an election held therein on the 24th day of March, 1953. Upon a motion by Smith, seconded by Vest, Concurrent Resolution approving certain amendments to the Charter of the City of Bakersfield, County of Kern, State of California, voted for and ratified by the Electors of the City of Bakersfield at an election held therein on the 24th day of March, 1953, was approved and adopted as read by the following vote: Ayes: Noes: Carnakis, Saunders, Shurley, Smith, Sullivan, Vanderlei, Vest None Absent: None 336 Bakersfield, California, April 6, 1953 5 Adoption of Emergency Ordinance No_ 972 New Series amending Ordinance No. 848 New Series. Upon a motion by Vest, seconded by Carnakis, Ordinance No. 972 New Series amending Subparagraph (5) of Subdivision (d) of Section 2 of Ordinance No. 848 New Series - sound equipment ordinance - was adopted as read by the following vote: Ayes: Carnakis, Shurley, Smith, Noes: Saunders Absent: None Sullivan, Vanderlei, Vest Approval of rental of Refuse Truck from D.C. McCan. City Auditor authorized to issue warrant. Upon a motion by Saunders, Truck from D.C. McCan was approved. seconded by Vest, rental of Refuse The City Auditor was instructed to transfer $1398.00 from Fund 11-106-698 to Fund 24-540-313, and issue warrant to ~r. McCan in that amount. City Attorney instructed to prepare ordinance regulating charity solicitations by telephone. Upon a motion by Shurley, seconded by Carnakis, the City Attorney was instructed to prepare ordinance to regulate charity solicitations by telephone. Allowance of Claims. Upon a motion by Carnakis, seconded by Vest, claims as audited by the Finance Comm tree were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. Purchasing Agent instructed to advertise for bids for repairs to digester tank at Sewage Treatment Plant No. 1. Upon a motion by Carnakis, seconded by Smith, the Purchasing Agent was instructed to advertise for bids for repairs to digester tank at Sewage Treatment Plant No. 1. Purchasing Agent instructed to advertise for bids for chairs for City Council Chamber. Upon a motion by Shurley, seconded by Carnakis, the Purchasing Agent was instructed to advertise for chairs for City Council Chamber. Bakersfield, California, April 6, 1953 - 6 337 The City Auditor was authorized to transfer approximately $2500.00 from the Capital Outlay Fund to the necessary fund to pay for the chairs when invoice is rendered. Adjournment. Upon a motion by Smith, seconded by Carnakis, the Council adjourned. ~AYOR of the City of Bake~f rnia ATTEST: CITY CLERK a~n~-~{~l~o' o7 he Council of the City of Bakersfield, California 338 Bakersfield, California, April 13, 1953 Minutes of the regular meeting of the Council of Bakersfield, California, held in Carpenter's Union Hall at P.M. April 13, Present: Absent: 1953. Carnakis, Saunders, Shurley, Smith, Sullivan, None Minutes of the regular meeting of April 6, the City of eight o'clock Vanderlei, Vest 1953 were read and approved as read. Opening bids to furnish 40 Electrollers. This being the time set to open bids to furnish 40 E1ectroliers, all bids received were publicly opened, examined and declared. Upon a motion by Carnakis, seconded by Vest, the bids were referred to the City Manager and Director of Public Works for study and recommendation. Opening bids to furnish Venetian Blinds for the City Hall Annex. This being the time set to open bids to furnish Venetian Blinds for the City Hall Annex, all bids received were publicly opened, examined and declared. Upon a motion by Carnakis, seconded by Vest, the bids were referred to the City Manager for study and recommendation. Opening bids for Turbine Pump Unit for Wayside Park. This being the time set to open bids to furnish Turbine Pump Unit for Wayside Park, all bids received were publicly opened, examined and declared. Upon a motion by Shurley, seconded by Saunders, the bids were referred to the City Manager and Director of Public Works for study and recommendation. Openlng bids for fire insurance on structures and contents. This being the time set to open bids for fire insurance on structures and contents, all bids received were publicly opened, examined and declared. Upon a motionby Shurley, seconded by Carnakis, the bids were referred to the City Manager for study and recommendation. Opening bids for chairs for the City Council Chamber. This being the time set to open bids for chairs for the City Council Chamber, all bids received were publicly opened, examined and declared. Upon a motion by Shurley, seconded by Carnakis, the bids were referred to the City Manager for study and recommendation. 339 Bakersfield, California, April 13, 1953 - 2 Award of bid for concrete cutting saw deferred for one week. Upon a motion by Shurley, seconded by Carnakis, award of bid for concrete 'cutting saw was deferred for one week. City Attorney instructed to amend Ordinance No. 944 New Series to conform with requirements of State Division of Highways, to establish parking meter zone on Baker Street between Niles and Jackson Streets. Upon a motion by Saunders, seconded by Carnakis, the City Attorney was instructed to amend Ordinance No. 944 New Series to conform with requirements of State Division of Highways, to establish a parking meter zone on Baker Street between Niles and Jackson Streets. Reception of communications protesting the installation of Sound equipment on roof of Sill Building. Upon a motion by Carnakis, secondedby Shurley, communications protesting against the proposed installation of Sound equipment on the roof of the Sill Building were received and ordered placed on file. Encroachment Permit No. 9 granted to Gundlach Plumbing and Sheet Metal Co. Upon a motion by Shurley, seconded by Saunders, Encroachment Permit No. 9 was granted to the Gundlach Plumbing and Sheet Metal Company for the purpose of guniting on the westerly portion of building located at 2324 Chester Avenue. Permit granted Ted Hand Used Csrs to engage in business of Automobile Dealer. No.protests or objections having been received, upon a motion by Carnakis, secoride by Vest, permit was granted Ted Hand Used Cars to engage in the business of Automobile Dealer at 1600-24th Street. Permit granted Lewis' Fine Automobiles to engage in business of Automobile Dealer at 2727 Chester Avenue. No protests or objections having been received, upon a motion by Smith, seconded by Shurley, permit was granted Lewis' Fine Automobiles to engage in business of automobile dealer at 2727 Chester Avenue. 340 Bakersfield, California, April 13, 1953 - 3 Action on application from Bargain Center to engage in business of Automobile Dealer deferred until investigation has been made. Upon a motion by Shurley, seconded by Vest, action on application of Bargain Center to engage in business of Automobile Dealer at 2801 was deferred for one week until customary investigation has Chester Avenue, been made. Adoption of Resolution of Acceptance of Lease Agreement from C. D. and Ila F. Brown for Lots 6, 7 and 8, Block 208, Bakersfield. Upon a motion by Smith, seconded by Shurley, Resolution of Acceptance of Lease Agreement from C. D. and Ila F. Brown for Lots 6, 7 and 8, Block 208, Bakersfield, was adopted as read by the following vote: Saunders, Shurley, Smith, Sullivan, Vanderlei, Vest Ayes: Carnakis, Noes: None Absent: None City Auditor authorized to issue warrant for payment of Lots 6, 7 and 8, Block 208, Bakersfield. Upon a motion by Shurley, seconded by Carnakis, the City Auditor was authorized to issue warrant to Bakersfield Abstract Company in amount of $5508.25 for initial payment of $5500.00 and escrow fees of $8.25 for property designated as lots 6, 7 and 8, Block 208, Bakersfield. City Auditor was also instructed to issue warrant for $1000 each month in payment of increments of the property as they become available, plus the amount of the rental as provided by the lease. Mayor authorized to sign escrow agreement for property described as Lots 6, 7 and 8, Upon a motion by Carnakis, authorized to sign escrow agreement and 8, Block 208, Bakersfield. seconded by Vanderle$,t~e Mayor was for property described as Lots 6, 7 No. 57 granting variance to permit the use of premises located at Brundage Lane as a photography studio was adopted as read by the following vote: Ayes: Carnakis, Saunders, Shurley, Smith, Sullivan, Noes: None Block 208, Bakersfield, acquired from C. D. Brown and Ila F. Brown. Adoption of Zoning Resolution No. 57 granting variance to use premises at 1724 Brundage Lane as Photography Studio. Upon a motion by Carnakis, seconded by Vest, Zoning Resolution 1724 Vanderlei, Vest Absent: None 341 Bakersfield, California, April 13, 1953 - 4 Adoption of Ordinance No. 973 New Series fixing the time and place of the regular meeting of the Council of the City of Bakersfield and repealing Ordinance No. 280 and Ordinance No. 948 New Series of the City of Bakersfield. Upon a motion by Shurley, seconded by Carnakis, Ordinance No. 973 New Series fixing the time and place of the regular meeting of the Council and repealing Ordinance No. 280 and Ordinance No. 948 New Series was adopted as read by the following vote: Ayes: Carnakis, Saunders, Shurley, Smith, Sullivan, Vanderlei, Vest Noes: None Absent: None Adoption of Resolution No. 20-53 authorizing the Mayor to sign petition to the Board of Supervisors of the County of Kern that all property lying within the corporate limits of the City of ----Bakersfield be exempt from county taxes levied for structural fire protection of areas in the County. Upon a motion by Carnakis, seconded by Smith, Resolution No. 20-53 authorizing the Mayor to sign petition to the Board of Supervisors of the County of Kern to exempt all property within the limits of the City of Bakersfield from county taxes levied for structural fire protection of areas in the County, was adopted as read by the following vote: Ayes: Carnakis, Saunders, Shurley, Smith, Sullivan, Vanderlei, Vest Noes: None Absent: None Allowance of Claims. Upon a motion by Carnakis, seconded by Vest, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. Council Committee granted authority to negotiate lease for municipal Farm. Upon a motion by Shurley, seconded by Smith, Councilmen Carn~is, Saunders and Sullivan, Council Committee appointed October 22, 1951, were granted authority to accept the assignment of the present lease on the 342 Bakersfield, California, April J 13, 1953 - 5 municipal farm or to enter into a lease contract on the same general terms as outlined in thepresent lease with modifications. The Committee was also granted authority to extend the terms for an additional five years if required by the new lessee or assignee. In addition to the Council Committee named above, all members of the Council are invited to sit in on the negotiations. Adjournment.~ Upon a motion by Smith, seconded by Shurley, the Council adjourned. : MAYOB of the City of Bakersfield~Calif. ATTEST: ~ .t~ ~,.~Kand~xo-orItc~b Cler~ o:r the council of the City of Bakersfield, California Bakersfield, California, April 20, 1953 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in Carpenter's Union Hall at eight o'clock 1953. P. M. April 20, Present: Absent: Carnakis, Saunders, Shurley, Smith, Sullivan, Vanderlei, Vest None Minutes of the regular meeting of April 13, 1953 were read and approved as read. Acceptance of bid of J. E. Stanley for concession at Beale Park. This being the time set to open bids for rental of concessions at city parks, bid of J. E. Stanley to rent concession at Beale Park was publicly opened, examined and declared, this being the only bid received. Upon a motion by Smith, seconded by Shurley, bid of J. E. Stanley to rent concession at Beale Park for $15.00 per month, plus 6% of the gross, was accepted. Opening bids for Surveyor's Transit. This being the time set to open bids to furnish'Surveyor's Transit, all bids received were publicly opened, examined and declared. Upon a motion by Carnakis, seconded by Shurley, the bids were referred to the City Manager and Director of Public Works for study and recommendation. Opening bids for Sewer Cleaning Equipment. This being the time set to open bids to furnish Sewer Cleaning Equipment, bid from Sewer Tool Equipment Company was publicly opened, examined and declared, this being the only bid received. Upon a motion by Carnakis, seconded by Smith, the bid was referred to the City Manager and Director of Public Works for study and recommendation. Acceptance of bid of Econolite Mfg. Company to furnish 40 Electrollers. Upon a motion by Carnakis, seconded by Saunders, bid of Econolite Mfg. Company to furnish 40 Electrollers for a total price of $8,142.15 was accepted, and all other bids were rejected. The City Auditor was authorized to transfer $2,142.15 from the Capital O~tlay Fund to cover the cost of the electroliers which was not set up in the budget. 344 Bakersfield, California, April 20, 1953 - 2 Acceptance of bid of B & T Venetian Blind Company to furnish blinds for the City Hall Annex. Upon a motion by Shurley, seconded Blind Company to furnish venetian blinds for by Smith, bid of B & T V~netian the City Hall Annex.for a total price of $741.60 was accepted, and all other bids were rejected.. Acceptance of bid of Kemble & Sons to furnish Turbine l>ump for Wayside Park. Upon a motion by Smith, seconded by Carnakis, bid of Kemble & Sons to furnish Turbine Pump for Wayside Park for a total price of $2,161.91 was accepted, and all other bids were rejected. Acceptance of bid of Wingate Office Supply to furnish chairs for City Council Chamber. Upon a motion by Carnakis, seconded by Saunders, bid of Wingate Office Supply to furnish chairs for the City Council Chamber for a total price of $2,103~84 was acoepted, and all other bids were rejected. Award of bid for fire insurance on structures and contents deferred for one week. Upon a motion by Shurley, seconded by Carnakis, award of bid for fire insurance on structures and contents was deferred for one week. Acceptance of bid of Inland Equipment Company to furnish Concrete Cutting Saw. Upon a motion by Shurley, seconded by Carnakis, bid of Inland Equipment Company to furnish 1~t Diamond Concrete Cutting Saw for a total of $772.40 was accepted, and all other bids were rejected. Reception of communication from Public Works Department certifying position occupied by emergency employee. Upon a motion by Carnakis, seconded by Smith, communication from Public Works Department certifying that the position of Civil Engineering Assistant is occupied by an employee not meeting the residence qualifications of the City, was received and ordered placed on file. Request from Harold D. Cox for temporary permit to use building referred to the City Manager. Upon a motion by Carnakis, seconded by Vest, request from Harold D. Cox for temporary permit to use building at 21 Chester Avenue, was referred to the City Manager for recommendation. Bakersfield, California, April 20, 1953 - 3 345 Reception of invitation to attend the State Commission on Housing Conference., Upon a motion by Carnakis, seconded by Smith, invitation to attend the State Commission on Housing Conference on Housing was received and ordered placed on file. Reception of communication from City of Turlock. Upon a motion by Carnakis, seconded by Vest, communication from the City of Turlock relative to adopting policy to have invocation at the opening of all Council meetings, was received and ordered placed on file. Reception of schedule from Controller of State of California'relative to apportionment from Motor Vehicle License Fee Fund. Upon a motion by Carnakis, seconded by Vest, schedule from State Controller relative to apportionment to be made to Bakersfield from the Motor Vehicle License Fee Fund during the 1953-54 fiscal year, was received and ordered placed on file. Permit granted Bargain Center to engage in business of Automobile Dealer. No protests or objections having been received, upon a motion by Smith, seconded by Saunders, permit was granted Bargain Center to engage in business of Automobile Dealer at 2801 Chester Avenue. Claim from Peggy Salcido against the City for personal damages referred to the City Attorney. Upon a motion by Carnakis, seconded by Shurley, claim receiw~d from Peggy Salcido against the City for personal damages received, was referred to the City Attorney for handling. Reception of City Treasurer's Financial Report for March, 1953. Upon a motion by Smith, seconded by Saunders, City Treasurer's Financial Report for March, 1953 was received and ordered placed on file. 346 Bakersfield, California, April 20, 1953 - 4 Reception of City Clerk's certificate that no protests were received in matter of annexation of uninhabited territory designated as Frampton Acres No. 4. This being the time set for hearing in the matter of annexation of uninhabited territory designated as Frampton Acres No. 4, City Clerk's Certificate that was received and Ayes: Carnakis, Noes: None Absent: None no protests or objections were filed against the annexation ordered placed on file. Adoption of Ordinance No. 974 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, and providing for the taxation of said territory to pay the bonded indebtedness of said City. Upon a motion by Carnakis, seconded by Smith, Ordinance No. 974 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, California, designated as Frampton Acres No. 4, and providing for the taxation of said territory to pay the bonded indebtedness of said City, was adopted as read by the following vote: Saunders, Shurley, Smith, Sullivan, Vanderlei, Vest Adoption of Resolution of Intention No.700 ordering the vacation of an .alley in the City of Bakersfield. Upon a motion by Smith, seconded by Saunders, Resolution of Intention No. 700 of the Council of the City of Bakersfield declaring its tion to order the vacation of an alley in the City in Block F, Tract 1153 and 1163, was adopted as read by the following vote: Ayes: Carnakis, Saunders, Shurley, Noes: None Smith, Sullivan, Vanderlei, Vest Adoption of Resolution No. 22-53 amending Resolution No. 54-52 by adding thereto a new paragraph to be Numbered 4. Absent: None Upon a motion by Saunders, seconded by Carnakis, Resolution No. inten- Bakersfield, California, April 20, 1953 - 5 347 22-53 amending Resolution No. 54-52 by adding thereto a new paragraph be numbered 4, was adopted as read by the Ayes: Carnakis, Noes: None Absent: None Saunders, Shurley, Smith, following vote: Sullivan, Vanderlei, Vest to City Auditor authorized to transfer $1400.00 to provide funds for curbs and ramps at new Fire Station No. 6. Upon a motion by Saunders, seconded by Smith, the City Auditor was authorized to transfer $700.00 from Fund 25-412-524 and $700.00 from Fund 25-412-515 to Fund 25-412-522, to provide funds for construction of curbs and ramps at new Fire Station No. 6. Allowance of Claims. Upon a motion by Vest, seconded by Carnakis, claims as audi~;ed by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the Ci~ Treasurer to cover the respective amounts. City Attorney instructed to prepare Resolution to provide for charge of 10% for use of recreational and park facilities. Upon a motion by Shurley, seconded by Saunders, the City Attorney was instructed to prepare a resolution to provide for a charge of 10% of amount collected for the use of recreational or park facilities. Adoption of Resolution of Acceptance of Deed from C. D. Brown and Ila F. Brown for the W 22 feet of Lot 6, Block 208, Bakersfield. Upon a motion by Carnakis, seconded by Shurley, Resolution of Acceptance of Deed from C. D. and Ila F. Brown for the west 22 feet of Lot 6, Block 208, Bakersfield, was adopted as read by the following vote: Ayes: Carnakis, Saunders, Shurley, Smith, Sullivan, Vanderlei, Vest Noes: None Absent: None 348 Bakersfield, California, April 20, 1953 - 6 Council adjourns and reconvenes as a Canvassing Board. Upon a motion by Saunders, seconded by Shurley, the Council adjourned and reconvened as a canvassing board of results of general election held April 14, 1953. Canvassing Board adjourns and reconvenes as Council. Upon a motion by Saunders, seconded by Carnakis, the Clerk of the Canvassing Board read the results of the election and the Canvassing Board reconvened as a Council. Reception of City Clerk's Certificate of Election held April 14, 1953~ Upon a motion by Carnakis, seconded by Shurley, the City Clerk's Certificate that Henry H. Collins was elected to the office of Councilman of the Flrst Ward at a General Municipal Election held on April 14, 1953, was received and ordered placed on file. Adoption of Resolution No. 21-53 declaring result of canvass of returns of General Municipal Election held in the First Ward of the City of Bakersfield on Tuesday, the 14th day of April, 1953, for the purpose of electing a Councilman. Upon a motion by Carnakis, seconded by Saunders, Resolution No. 21-53 declaring result of canvass of returns of General Municipal Election held in the First Ward of the City of Bakers~eld on Tuesday~ the 14th day of April, 1953, for the purpose of electing a Councilman in said ward, was adopted as read by the following vote: Ayes: Carnakis, Saunders, Shurley, Smith, Sullivan, Vanderlei, Vest Noes: None Absent: None The results by precincts were as follows: Bakersfield, California, April 20, 1953 - 7 351 CONSOLIDATED PRECINCT NO. 1 2 3 4 5 6 7 8 ABSENTEE VOTE VOTES CANDIDATES CAST SHURLEY COLLINS 218 192 26 172 154 18 351 285 66 232 198 34 250 120 130 300 11 277 252 11 241 365 20 345 6 5 1 TOTALS 2146 996 1138 Adjournment. Upon a motion by Carnakis, Council adjourned. seconded by Shurley, the ATTEST: of the City of Bakersfield, California Bakersfield, California, April 27, 1953 Minutes of the regular meeting of the Council of the City of Bakersfield, California~ held in Carpenter's Union Ball at eight o'clock P.M. April 27, 1953. l~esent: Carnakis, Saunders, Shurley Sullivan Vanderlei, Vest Absent: Smith ' , Minutes of the regular meeting of April 20, 1953 were read and approved as read. Councilmen take Office. The business of the present Council now having been completed~ upon a motion by Vanderlei, seconded by Shurley, the Council adjourned. The four Councilmen elected to serve the City for four year terms beginning on this date were administered the oath of office and the loyalty oath. The City Clerk acted as temporary presiding officer and called the new Council to order. Councilman Carnakis appointed President of the Council and Mayor of the City. It was moved by Vest, seconded by Collins, that Councilman Carnakis be nominated for president of the Council and Mayor of the City. Motion was made by Croes, seconded by Sullivan, that Councilman Saunders be nominated for President of the Council and Mayor of the City. Motion was made by Eveleth, which was not seconded, that Councilman Vest be nominated for President of the Council and Mayor of the City. First Motion carried by the following called vote: Ayes~ Carnakis, Collins, Eveleth, Vest Noes: Croes, Saunders, Sullivan Absent: None Councilman Carnakis was then declared President of the Council and Mayor of the City. At this time the new Council was seated, the following members answering roll call: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Bakersfield, California, April 27, 1953 ~ 2 Acceptance of bid of Earl M. Price to furnish Surveyor's Transit. Upon a motion by Sullivan, seconded by Vest, bid of Earl Price to furnish Surveyor's Transit for a total price of $775.08 was accepted, and all other bids were rejected. Acceptance of bid of Southwest Sewer Too1 Cleaning Company to furnish Sewer Cleaning Equipment. Upon a motion by Vest, seconded by Eveleth, bid of Southwest Sewer Tool Cleaning Company to furnish Sewer Cleaning Equipment for a total price of $3,351.36 was accepted. Acceptanc~ of bid of Fernley Roberts to furnish Fire insurance on City structures and contents. Upon a motion by Eveleth, seconded by Croes, "D" Alternate Bid submitted by Fernley Roberts to furnish Fire insurance for City structures and contents for a total of $4,859.81 was accepted, and all other bids were rejected. The City Auditor was authorized to transfer $1684.81 from Fund 11-106-698 to Fund 11-244-304 to pay the entire premium in this fiscal year. Reception of Eleventh Annual Report submitted by the Housing Authority of the County of Kern. Upon a motion by Vest, seconded by Collins, Eleventh Annual Report submitted by the Housing Authority of the County of Kern was received and ordered placed on file. Approval of salary increases effective May 1, 1953. Upon a motion by Vest, seconded by Saunders, the following salary increases were approved, effective May 1, 1953: NAME POSITION Harry Engle Walter W. Griffith J. F. Harrison Paul Bradford J. D. Brewer K. G. Albright Irene M. Valdez FROM TO Captain - Fire Department $383 $402 Engineer " ,, 356 374 Plain Clothes Patrolman I 339 356 l~atrolman 331 348 Motor Patrolman 339 356 Semi-skilled Laborer 296 311 Intermediate Clerk 244 256 354 Bakersfield, California, April 27, 1953 - 3 Reception of communication from Planz Park Civic Grou~ relative to completion of fencing of canal. Upon a motion by Vest, seconded by Sullivan, communication from Planz Park Civic Group requesting reassurance that the City Council is doing everything in its power to hasten the completion of the fencing of the canal, was received and ordered placed on file. Permit granted Bakersfield Garage and Auto Supply Company to install terrazzo lobby floor and sidewalk at Fox Theatre Building. Upon a motion by Sullivan, seconded by Eveleth, permit was granted the Bakersfield Garage and Auto Supply Company to install a terrazzo lobby floor and sidewalk at Fox Theatre Building. Reception of communication from Sunset-Mayflower Progressive Club extending thanks to the Council. Upon a motion by Vest, seconded by Collins, communication from the Sunset-Mayflower Progressive Club thanking the Council for its timely and progressive activities in the Sunset-Mayflower area, was received and ordered placed on file. City Manager instructed to proceed as required by the ordinance relative to damaged Beale Memorial Library building. Upon a motion by Sullivan, seconded by Saunders, communication from Chief Building Inspector requesting information from the City relative to disposition of damaged Beale Memorial Library Building, was referred to the City Manager with instructions to proceed as required by Ordinance No. 967 New Series. City Manager instructed to prepare six month's contract with Joe B. Nani for collection and disposal of commercial. garbage. Upon a motion by Vest, seconded by Eveleth, the City Manager was instructed to prepare a~ix month's contract with Joe B. Nani.for the collection and disposal of commercial garbage from downtown area,.to commence on May 1, 1953 for the sum of $1100.00 per month. Bakersfield, California, April 27, 1953 - 4 35,5 Mayor authorized to consult with Ninisterial Association relative to invocation being given before each Council meeting. Upon a motion by Sullivan, seconded by Collins, the Nayor was authorized to consult with the Ninisterial Association regarding the suggestion that invocation be given before each Council meeting and report back to the Council. Reception of report from City Nanager on request from Barold D. Cox that certain building code exceptions be made. Upo~ a motion by Sullivan, seconded by Croes, report from the City ianager on request from Harold D. Cox that certain Building Code exceptions be made in the case of a building to be placed at 21 Chester Avenue, was received and placed on file. Petition from Warde D. Watson on behalf of Federated Department Stores, Inc. for vacation of the alley in Block 192, referred to the Planning Commission. Upon a motion by Sullivan, seconded by Croes, petition from Warde D. Watson on behalf of Federated Department Stores, Inc. requesting the vacation of the alley in Block 192, which block is bounded on the south by 21st Street, on the north ~ 22nd Street, Street and on the east by L Street, was referred to Appointment of Standing Finance Committee. on the west by K the Planning Commission. At this time Nayor Carnakis appointed himself, Croes and Eveleth to serve as the Standing Finance Committee. Approval of Mayor's appointments of iembers of the Planning Commission. Upon a motion by Saunders, appointment of Councilman Ken Croes Planning Commission to fill vacancy Councilman James W. Shurley, ~r. seconded by Vest, the Nayor's to represent the Council on the created by expiration of term of was approved. The Nayor's appointment of James W. Shurley as Member of the Planning Commission to fill vacancy created by the expiration of term of Mrs. Ellen Kurtz, was also approved. 356 Bakersfield, California, April 27, 1953 - 5 Appointment of Councilman Collins to serve on Municipal Farm Committee. Councilman Sullivan resigned from the Municipal Farm Committee and Nayor Carnakis appointed Councilman Collins to replace him. Allowance of Claims. Upon a motion by Vest, seconded by Croes, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. Resolution authorizing collection of fee for use of City Parks tabled for one week for further study. Upon a motion by Sullivan, seconded by Vest, resolution authorizing collection of fee for use of City Parks was tabled for one week for further study by the Council. Purchasing Agent authorized to advertiseand City Auditor authorized to transfer funds for pick-up truck for Painting Division of Police Department. Upon a motion by Saunders, seconded by Croes, the PUrchasing Agent was authorized to advertise for bids for pick-up truck for the Painting Division of the Police Department, and the City Auditor was authorized to transfer $1500.00 from Fund 32-516-366 to Fund 32-516-503 to pay for same. City Auditor authorized to transfer funds for fittings to install tile on roof of Fire Station No. 6. Upon a motion by Saunders, seconded by Eveleth, the City Auditor was authorized to transfer $157.00 from Fund 11-406-505 to Fund 25-412.-522 for purchase of fittings to be used to install tile on roof of Fire Statio~ No. 6. City Manager authorized to proceed with garbage and rubbish collection program as outlined to the Council. Upon a motion by Croes, seconded by Saunders, the City Manager was authorized to proceed with garbage and rubbish collection program in the manner outlined to the Council. Bakersfield, California, April 27, 1953 - 6 357 City Auditor authorized to transfer funds to change length of arms on 40 downtown electroliers. Upon a motion by Vest, seconded by Eveleth, the City Auditor was authorized to transfer $65.10 from Fund 25-600-670 to Fund 25-590-507A to chanfe length on 40 downtown electrollers recently purchased from the Econolite Mfg. Company. Adjournment. Upon a motion by Croes, seconded by Saunders, the Council adjourned. ~¥OR of the ~ty of Bakersfield, Califo-~-~ ATTEST: of the City of Bakersfield, California 358 Bakersfield, California, May 4, 1953 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in Carpenter's Union Hall at eight o'clock P.M. May 4, 1953. Invocation was given by Councilman Collins. Present: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Absent: None Minutes of the regular meeting of April 27, 1953 were read and approved as read. Reception of resignation of Mr. J. L. Toole as Member of the Planning Commission. Upon a motion by Eveleth, seconded by Vest, resignation of Mr. J. L. Toole as Member of the Planning Commission was accepted, and the City Clerk was instructed to direct a letter to Mr. Toole conveying the thanks of the Council to him for serving on the Commission. Reception of communication from Jewish War Veterans of the United States signed by Harry W. Rubin, Department Commander. Upon a motion by Vest, seconded by Collins, communication from JJewish War Veterans of the United States signed by Harry W. Rubin, Department Commander, extending good wishes and congratulations to the Mayor and Council, was received and ordered placed on file. Reception of communication from Jewish War Veterans of the United States, Kern County Post No. 602. Upon a motion by Vest, seconded by Eveleth, communication fro~ Jewish War Veterans of the United States, Kern County Post No. 602, extending congratulations and support to the Mayor and Council, was received and ordered placed on file. Reception of communication from C. M. Ward, Pastor of the Full Gospel Tabernacle. Upon a motion by Vest, seconded by Collins, communication from C. M. Ward, Pastor of the Full Gospel Tabernacle, congratulating Mayor Carnakis on his appointment, was received and ordered placed on file. Bakersfield, California, May 4, 1953 - 2 359 Resolution authorizing collection of fee for use of City Parks referred to the City Attorney for an indefinite period. Upon a motion by Vest, seconded by Eveleth, Resolution authorizing collection of fee for use of City Parks was referred to the City Attorney for an indefinite period. Adoption of Ordinance No. 975 New Series prohibiting charitable solicitations by tel'ephone. Upon a motion by Saunders, seconded by Croes, Ordinance No. 975 New Series. prohibiting charitable solicitations by telephone was adopted a~.read by the following vote: Ayes: Carnakis, Croes, Eveleth, Saunders, Sullivan, Vest Noes: Collins Absent: None Approval of Mayor's appointment of Fred Green as Member of the Planning Commission. The Mayor appointed Maynard Ridlon to serve as a Member of the Planning Commission to fill vacancy created by resignation of J. L. Toole, but received no motion or second to approve the appointment. ~[t was then moved by Councilman Vest, that the Mayor's appointment of A1 Brazelton to fill the vacancy on the Planning Commission be approw~d. This motion ~iled for lack of a second. Upon a motion by Saunders, seconded by Croes, the Mayor's appointment of Fred A. Green, 2222 Dracena Street, to serve as a Member of the Planning Commission to fill vacancy created by resignation of J. L. Toole, was approved. Allowance of Claims. Upon a motion by Sullivan, seconded by Vest, claims as audited by the Finance Committee were approved, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. Approval of Mayor's appointment of various Council Committees. Upon a motion by Saunders, seconded by Croes, the following Council Committees appointed by the Mayor were approved: GOVERNMENT EFFICIENCY DRAINAGE FORNATION RECREATION DISTRICT Saunders, Sullivan, Vest Sullivan, Croes, Vt~st Croes, Saunders, V,~st 360 Bakersfield, California, May 4, 1953 -- 3 MUNICIPAL FAEM LEASE DOWNTOWN PARKING HEALTH FLOOD IMt~OVE SUB-STANDARD DWELLINGS SUNSET-MAYFLOWER DISTRICT CIVIC CENTER BUILDING PERMIT VOLICY CITY HALL BUILDING FINANCE IN Carnakis, Saunders, Coll:Lns Vest, Eveleth, Carnakis Saunders, Vest, Sullivan Croes, Carnakls, Vest Croes, Collins, Sullivan Vest, Saunders,Carnakis Carnakis, Saunders, Vest Saunders, Gunn, Holfelder, Mrs. Balfanz Carnakis, Croes, Eveleth Adoption of Resolution of Acceptance of Lease and Option Agreement with Mohawk Petroleum Corporation for Lot Block 208, Bakersfield, Upon a motion by Vest, seconded by Eveleth, Resolution of Acceptance of Lease and Option Agreement with the Mohawk Petroleum Corporation for purchase of Lot 5, Block 208, Bakersfield, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Noes: None ~ Absent: None Eveleth, Saunders, Sullivan, Vest Mayor and City Auditor authorized to sign Lease and Option Agreement with Mohawk Petroleum Corporation. City Auditor authorized to make necessary transfer of funds as outlined by City Manager. Upon a motion by Croes, seconded by Saunders, the Mayor and Cil;y Auditor were authorized to sign Lease and Option Agreement with Mohawk Petroleum Corporation for Lot 5, Block 208, Bakersfield. The City Auditor was authorized to issue a warrant of $5500.00 plus escrow fees to cover the initial payment on this property; also, warrants for $1000.00 each month in payment of increments of the property, plus the amount of the rental as provided by the lease. Bakersfield, California, Nay 4, 1953 - 4 361 Nayor and City Clerk authorized to sign agreement with Southern Pacific Company for installation of flasher type signals at Union Avenue crossing. Upon a motion by Croes, seconded by Sullivan, the Nayor and City Clerk were authorized to sign agreement for the installation of flasher type signals at Southerh Pacific Crossing on Union Avenue. Nayor authorized to sign agreement with Joe B. Nani for the collection of commercial garbage in the downtown area. ~. Upo~ a motion by Croes, seconded by Saunders, the Nayor was authorized to sign agreement with Joe B. Nani for collection of com~ercial garbage in the downtown area. Adjournment. Upon a motion by Saunders, seconded by Croes, the Council adjourned. of Bakers field, Calif. ATTEST: of the City of Bakersfield, California 362 Bakersfield, California, May 11, 1953 Minutes of Bakersfield, California, held in Carpenter's Union Hall at P.M. May 11, 1953. Present: Absent: the regular meeting of the Council of the City of eight o'clock Invocation was given by Rabbi Jack Levy. Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest None Minutes of the regular meeting of May 4, 1953 were read and approved as read. Acceptance of bid of Motor Center to furnish 3/4 Ton Pickup Truck. This being the time set to open bids to furnish 3/4 Ton Pickup Truck, all bids received were publicly opened, examined and declared. Upon a motion by Saunders, seconded by Eveleth, bid of Motor Center to furnish Chevrolet Model #3604 Pickup Truck for a total price of $1545.00 was accepted, and all other bids were rejected. The City Auditor was authorized to issue a warrant in payment of same. City Auditor authorized to refund Sewer Connection fee to L. D. Claughton, St. Upon a motion by Saunders, seconded by Vest, the City Auditor was authorized to refund $36.64 to L. D. Claughton, Sr. for portion of annual sewer connection fee paid, which line is now disconnected. Invitation from Greater Bakersfield Chamber of Commerce to luncheon meeting to be held. May 15, referred to City Manager. Upon a motion by Sullivan, seconded by Collins, invitation from Greater Bakersfield Chamber of Commerce to members of the Council to attend luncheon meeting Friday, May 15, at the Hotel E1Tejon was referred to 'the City Manager with instructions to advise the president of the Greater Bakersfield Chamber of Commerce the number planning to attend. City Clerk instructed to notify Mrs. E. Dickey Buster that property on corner of California and 0leander has been sold and condition will be corrected. Upon a motion by Sullivan, seconded by Eveleth, the City Clerk was instructed to notify Mrs. E. Dickey Buster that property on southwest Bakersfield, California, May 11, 1953 - 2 36,3 corner of California and Oleander Avenues is in the process of being sold and that unsightly condition will be corrected by new owner. Approval of recommendations of Planning Commission and Planning Consultant that Section 16 be annexed to the City. Upon a motion by Saunders, seconded by Croes, letters from. the Planning Commission and Planning Consultant Everett B. Mansur, recommending the annexation of some 600 acres in Section 16, were received and ordered placed on file, and the recommendations were approved. City Manager instructed to negotiate with Ralph Smith, the Board of Trustees of Kern County Union High School and Junior College District, and the Bakersfield School District relative to amount to be paid for collection and treating of sanitary sewage from Section 16. Upon a motion by Sullivan, seconded by Saunders, the City Manager was instructed to negotiate with Ralph Smith, the Board of Trustees of the Kern County Union High School and Junior College District, and the Bakersfield School District to determine an equitable value '~o be paid to the City by Mr. Smith and the College and School Districts for the conducting and treating of sanitary sewage from Section 16, T. 28 S., R. 29 E., M.D.B. & M. Permission granted Greater Bakersfield Chamber of Commerce to place cotton bales in downtown business area during National Cotton Week. Upon a motion by Sullivan, seconded by Collins, permission was granted the Greater Bakersfield Chamber of Commerce to place approximately 12 full sized cotton bales at strategic corners in the downtown business district for the purpose of calling attention to National Cotton Week May 11-16. City Manager instructed to direct letters to the proper committees on Revenue and Taxation expressing opposition to SCA 26 and AB 817. Upon a motion by Saunders, seconded by Eveleth, the City Manager was instructed to direct letters to the proper committees on Revenue and Taxation expressing opposition to Senate Constitutional Amendment No. 26 - 364 Bakersfield, California, May 11, 1953 - 3 Taxation of City-owned property, and Assembly Bill 817 - New County, City and State Sales tax proposal, with copies to be forwarded to Senator Dorsey, Assemblyman Kelly and Assemblywoman Donahoe. City Council adopts policy of extending invitation to Greater Bakersfield area to annex to the City. City Manager instructed to secure assistance from Greater Bakersfield Chamber of Commerce and Junior Chamber of Commerce. Upon a motion by Sullivan, seconded by Croes, the City Council adopted policy of extending invitation to residents of all areas outside the present City limits to annex to the City. The City Manager was instructed to request assistance from the Greater Bakersfield Chamber of Commerce and the Junior Chamber of Commerce in consolidating the Greater Bakersfield area. Mayor to write to Governor relative to State Crime Commission report. Communications from City Manager Gunn and Chief of Police Grayson relative to State Crime Commission Report were read, and upon a motion by Sullivan, seconded by Eveleth, the Mayor was authorized to write to Governor Earl Warren, sending copy of the communication to the Attorney General, and request that in the future when reports of this nature a~e released, they make it clear to the public whether or not they are referring to the incorporated area of the City of Bakersfield or the unincorporated area, over which the City of Bakersfbld has no control. At this time the Mayor announced that future Council meetings will be held in the City Hall Annex Police Building at 1620 Truxtun Av,~nue. Policy of the Council that invocation be made part of the weekly Council meetings. Upon a motion by Collins, seconded by Sullivan, it was deterz~ined that it is the policy of the Council that invocation be made part of the weekly Council meetings. Communication from Reverend Glenn D. Puder, Pastor of the First Presbyterian Church, advising that the Ministerial Association of Greater Bakersfield went on record as commending and endorsing the Council policy was received and ordered placed on file. Bakersfield, California, May 11, 1953 - 4 365 Reception of Certificate of Clerk that no protests or objections were filed in the matter of Public Improvement District No. 700. This being the time set for hearing on vacation of alley in Block F, under Resolution of Intention No. 700, upon a motion by Sullivan, seconded by Eveleth, Certificate of Clerk that no protests or objections were filed against the closing, was received and ordered placed on file. Adoption of Resolution No. 23-53 ordering the vacation of an alley in the City of Bakersfield. Upon a motion by Sullivan, seconded by Collins, Resolution No. 23-53 ordering the vacation of all of that certain alley 20 feet in width, lying easterly of and contiguous to Lot 30, Block F, Tract No. 1163 and southerly of and contiguous to Lot 3, Block F, Tract 1153, was adopted as read by the following vote: Collins, Croes, Eveleth, Saunders, Sullivan, Vest Ayes: Carnakis, Noes: None Absent: None City Attorney instructed to prepare Zoning Resolution granting variance to Leonard E. Nattin to permit the construction of a garage at 1929 A Street. In accordance with recommendation of the Planning Commission, upon a motion by Vest, seconded by Eveleth, the City Attorney was instructed to prepare Zoning Resolution granting variance to Leonard E. Martin to permit the construction of a garage on that property described as 1929 A Street. City Attorney instructed to prepare Zoning Resolution granting variance to Victor Schneider to permit construction of a duplex unit on northwest corner of Terrace Way and N Street. In accordance with recommendation of the Planning Commission, upon a motion by Vest, seconded by Eveleth, the City Attorney was instructed to prepare Zoning Resolution granting variance to Victor Schneider to permit the construction of a duplex unit on the northwest corner of Terrace Way and N Street. 366 Bakersfield, California, May 11, 1953 - 5 City Attorney instructed to proceed with relocation of F Street through the Kern County High School and qollege District campus. In accordance with recommendation of the Planning Commission, the City Attorney was instructed to proceed with the closing and realign- ment of F Street through the Kern County High School and College campus. Closing of Monterey Street between Virginia and Williams Street referred hack to the Planning Commission for further study. A report of the Planning Commission reconunending the closing of Monterey Street between Williams and Virginia Street was read, and upon a motion by Saunders, seconded by Collins, the petition from the Bakersfield City School District was referred back to the Planning Commission for further study; Denial of request of Singer Sewing Machine Company for refund of Sales Tax penalty paid for fourth quarter of 1952. Upon a motion by Sullivan, seconded by Saunders, request from Singer Sewing Machine Company for refund of $20.25 for penalty paid for late filing of sales tax return for the fourth quarter of 1952, was denied. Request from Planning Commission for City Council to allocate funds in the 1953-54 budget for a full time Planning Engineer referred to the City Manager for study and recommendation. Upon a motion by Croes, seconded by Saunders, request from 'the Planning Commission that the City Council allocate funds in the 1953-.54 budget for a full time Planning Engineer, was referred to the City Manager for study and recommendation. Request from Planning Commission that the City Council instruct the City Attorney to attend meetings of the Planning Comm~sion referred to the City Manager for study and report back in 2 weeks. Upon a motion by Sullivan, seconded by Eveleth, request from the Planning Commission that the Council instruct the City Attorney to attend meetings of the Planning Commission to advise the Commission on problems of a legal nature, was referred to the City Manager for study and report back in two weeks. Bakersfield, California, May 11, 1953 - 6 Approval of plans and ~ecifications f6~ repairs to concrete digester tank at Sewage Treatment Plant No. 1. Upon a motion by Saunders, seconded by Eveleth, plans and specifications for repairs to concrete digester tank at Sewage Treatment Plant No. 1 were approved. Allowance of Claims. Upon a motion by Sullivan, seconded by Croes, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. Encroachment Permit No. 10 granted Malcolm Brock Company. Upon a motion by Sullivan, seconded by Saunders, Encroachment Permit No. 10 was granted Malcolm Brock Company for encroachment at 20th Street and Chester Avenue. Mayor and other City officials authorized to sign Agreement with County of Kern for Health Services. Upon a motion by Sullivan, seconded by Saunders, the Mayor,' City Clerk and City Auditor were authorized to sign Agreement with County of Kern for certain Health services. City Auditor authorized to transfer $45.00 for purchase of Pick-up Truck. Upon a motion by Saunders, seconded by Collins, the City Auditor was authorized to transfer $45.00 from Fund 32-516-366 to Fund 32-516-503, additional amount necessary to pay for 3/4 ton Pickup Truck purchased from Motor Center. Adjgurnment. Upon a motion by Croes, adjourned. seconded by Collins, the Council ~AYOR of the C~y of Bakersfield,Cali~7 ATTEST: Clerk of the Council of the City of Bakersfield, California 368 Bakersfield, California, May 18, 1953 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the Annex City Hall/at eight o~clock p. M. May 18, 1953. Present: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Absent: None Invocation was given by the Reverend Ervin R. Klassen of the East Bakersfield Church of the Nazarene. Jewish War Veterans og the United States Post No. 602 presented the Council with an American Flag and the California State Flag. Boy Scout Troop No. 603, sponsored by the Jewish War Veterans. presented Chief of Police Grayson with an American Flag. The flags were consecrated by Rabbi Irving Ganz of Btnai Jacob Synagogue. Mayor Carnakis, accepted the flags on behalf of the City. Minutes of the regular meeting of May 11, 1953 were ~ead and approved as read. Opening bids on improvement of Streets and Grounds at City Hall Annex. This being the time set to open bids on the improvement of Streets and Grounds at the City Hall Annex, all bids received were publicly opened, examined and declared. Upon a motion by Saunders, seconded by Croes, the bids were referred to the City Manager and Director of Public Works for study and recommendation. City Auditor authorized to refund $43.80 to N. V. Bazan for unused building and plumbing permits. Upon a motion by Sullivan, seconded by Vest, the City Auditor was authorized to refund $43.80 to N.V. Bazan, 911 Niles Street, for unused building and plumbing permits. City Manager, Assistant City Manager, and Councilman Vest authorized to attend conference in Berkeley. Upon a motion by Eveleth, seconded by Collins, City Manager Gunn, Assistant City Manager Miner and Councilman Vest were ah-~horized~o attend First Annual University of California Conference in Berkeley, May 22nd, relative to problems of Decentralization in Metropolitan Areas. 369 Bakersfield, California, May 18, 1953 2 Acceptance of City Treasurer's Financial Report for April, 1953. Upon a motion by Vest, seconded by Sullivan, the City Treasurer's Financial Report for the month of April, 1953 was received and ordered placed on file. City Attorney instructed to prepare Zoning Resolution denying application of Dr. Dee L. Abbott and Mr. Fred Gribble for variance to permit the construction, operation and maintenance of a doctor's office on 18th Street between A and B Streets. At this time Certificate of Findlngs of Fact of the Plann:Lng Commission recommending the granting of a variance to Dr. Dee L. Abbott and Mr. Fred Gribble to permit the construction, operation and maintenance of a Doctor's office on the south side of 18th Street between A and B Streets, was read. Several petitions protesting the granting of the variance were read, and verbal protests from the audience were heard. Upon a motion by Sullivan, seconded by Eveleth, the City Attorney was instructed to pFepare Zoning Resolution denying the variance. Petition for erection of boulevard stop signs at intersection of Niles and Haley Streets referred to the Traffic Division of the'Police Department for study and recommendation. Upon a mo~ion by Saunders, seconded by Vest, petition containing 35 names, requesting that boulevard stop signs be installed for eastbound and westbound traffic on Niles Street at its intersection with Haley Street, was referred to the Traffic Division of the Police Department for study and recommendation. Adoption of Zoning Resolution No. 58 granting variance to permit construction of a garage in variance with yard restrictions at 1929 A Street. Upon a motion by Croes, seconded by Saunders, Zoning Resolution No. 58 granting variance tq Leonard E. Martin to ~rmit construction of a garage in variance with the yard requirements at 1929 A Street, was adopted as read by the following vote: Ayes: Carnakis, CollinS, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None 370 Bakersfield, California, May 18, 1953 - 3 Adoption of Zoning Resolution No. 59 granting variance to permit the construction of a duplex unit on the northwest corner of Terrace Way and N Street. Upon a motion by Croes, seconded by Eveleth, Zoning Resolution No. 59 granting variance to Victor J. Schneider to permit the construction of a duplex on the northwest corner of Terrace Way and N Street, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, ~veleth,-Saunders, Sullivan, Vest Noes: None Absent: None City Auditor authorized to make various transfers. Upon a motion by Saunders, seconded by Sullivan,'the City Auditor was authorized to make the following transfers: FROII TO A~IOUNT 11-030-103 11-020-105 25-590-670 32-000-670 11-106-698 11-010-103 11-010-103 25-412-522 32-515-325 24-545-349 $4OO.OO 3O0.OO 300.00 1400.00 2200.00 Letter of thanks ordered sent to Bewick's California Flower Shop for flowers presented to Council at opening of Council Chambers. Upon a motion by Croes, seconded by Collins, the City Clerk 'was instructed to direct a letter to Bewick's California Flower Shop thanking them for the beautiful basket of flowers which was sent to the Council for the opening of the new Council Chamber. Letter of appreciation ordered sent to Jewish War Veterans for flags presented to the Council. Upon a motion by Sullivan, seconded by Vest, a letter was directed to be se~t to the Jewish War Veterans of the United States thanking them for the flags presented to the Council. The letter, which was- ordered spread on the minutes, read as follows: 371 Bakersfield, California, May 18, 1953 - 4 May 19, 1953 Jewlsh War Veterans of the United States Kern County Post No. 602 P.O. Box 5 Bakersfield, California ~' Gentlemen¢ ' : The City Council wishes me to convey to your organization an expression of appreciation and thanks for the gift of the beautiful American Flag and California State Flag presented to the Council on the occasion of the first meeting in its new quarters in the City Hall Annex Police Department Building on May 18th. Impressive in its suggestiveness to the men and women present at the meeting, was the ceremony by which the flags were pres~ented to the Council. The Members of the Council in accept±rig these Flags, pledge, themselves to administer to the best of ~heir ability the civic duties and responsibilities delegated to them by the citizens of the City of Bakersfield. adjourned. Sincerely, Manuel J. Carnakis Mayor of Bakersfield Adjournment. Upon a motion by Croes, seconded by Sullivan, the Council MAYO_R~of ~he ~it~ of Bakersfield, ATTEST: CITY CLERK Council of the C~ of Bakersfield, California California 372 Bakersfield, California, May 25, 1953 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the city Hall Annex at eight o'clock P.M. May 25, 1953. Present: Collins, Croes, Eveleth, Saunders~ Sullivan~ Vest Absent: Carnakis Invocation was given by the Reverend Herbert Johnson of the Chester Avenue Baptist Church. Minutes of the regular meeting of May 18, 1953 were read and approved as read. Councilman Saunders appointed Mayor Pro-tem. Due to the absence of Mayor Carnakis, upon a motion by Sullivan, seconded by Eveleth, Councilman Saunders was appointed Mayor Pro-tem. Opening bids for the repair of Digester Tank at Sewage Treatment Plant No. 1. This being the time set to open bids for the repair of Digester Tank at Sewage Treatment Plant No. l, all bids received were publicly opened, examined and declared. Upon a motion by Sullivan, seconded by Eveleth, the bids were referred to the City Manager for study and recommendation at next Council meeting. Rejection as excessive of all bids for the improvement of Streets and Grounds at City Hall Annex. City Manager authorized to do the work with City forces. Upon a motion by Croes, seconded by Eveleth, all bid~ received for the improvement of Streets and Grounds at City Hall Annex were rejected as being excessive. The City Manager was directed to proceed and such outside expert assistance as is with the work, using City forces,/on the basis of an estimated cost of -- found necessary to do the work,) $13,943; also, the City Manager was authorized to change the original specifications for the electrollers to be installed (Corrected by Minutes of June 22, 1953) Letter from Marion and Thresia Bolla calling attention to an encumbrance on property at 121E. 21st Street referred to the City Attorney for opinion. Upon a motion by Sullivan, seconded by Croes, letter from Marion and Thresia Bolla calling the attention of the Council to an encumbrance on property at 121 East 21st Street, was referred to the City Attorney for opinion as to what actio~ the City can take in this matter. Bakersfield, California, May 25, 1953 - 2 City A~ditor authorized to refund $38.69 to Buda Company for sales tax ~rroneously paid.. Upon a motion by Eveleth, seconded by Collins, the City Auditor was~ authorized to refund $38.69 to the Buda Company, Harvey, Illinois, for sales tax paid erroneously~ salary Approval of salary increases to become effective June 1, 1953. Upon a motion by Evel~th, seconded by Collins, the following increases to become effective June 1, 1953, were approved: NANE POSITION RusseH F. Houston Patrolman John-G. Ovens Desk Sergeant L. W. Doan Laborer Brinton Hale Semi-skilled Laborer Recep(ion of letter and resolution from East Bakersfield Progressive Club commending the Council for stand taken on Crime Commissioners Report. Upon a motion by Sullivan, seconded by Croes, letter and resolution from the East Bakersfield ProgreSsive Club commending the Council for stand taken on Crime CommisSioners Report, were received and ordered-placed on file. TO $348 $365 339 356 256 269 282 296 C. P. A. audit report on examination of books and accounts for period ending December 31, 1952 referred to the Finance Committee. Upon a motion by Croes, seconded by Eveleth, C.P.A. audit re]~ort of examination of,books and accounts of the City for the period ending December 31, 1952 was referred to the Finance Committee for study. Adoption of Zoning Resolution No. 60 denying variance to permit the construction, etc. of a Doctor's office on ~he south side of 18th Street between A and B Street. Upon a motion by Sullivan, seconded by Eveleth, Zoning Resolution No. 60 denying variance to Dr. Dee L. Abbott and Fred Gribble to permit the construction, operation and maintenance of a Doctorts office on the south side of 18th Street between A and B Streets,was adopted as read by the following vote: dyes: Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: Carnakis 374 Bakersfield, California, May 25, 1953 -3 Ayes: Collins, Noes: None Absent: Carnakis Adoption of Ordinance No. 976 New Series amending Part 2 of Section 3. and Section 7 of Ordinance No.. 967 New Series. Upon a. motion by Sullivan, peconded by Croes, Ordinance No. 976 New Seri~s amending Part 2 of Section 3. and Section 7 of Ordinance No. 967 New Series of the City of Bakersfield, was adopted as read by the following vote: Croes, Evelet~, Saunders, Sullivan, Vest Allowano~ uf~llaims. Upon a motion by Sullivan, seconded by Collihs, claims as audited by the Finance Committee Were allowed, and the Cit~ AUditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. City Attorney instructed to proceed with the necessary legal action to dispose of Beale Memorial Library Building. Upon a motion by Croes, seconded by Eveleth, the City Attgrney was instructed to proceed with the necessary legal ~tion for the disposition of the Beale Memorial Library and Building, and authorized to obligate the City to use the funds obtained as directed by the Court. Purchasing Agent authorized to advertise for bids on Bond Coverage for City employees. Upon a motion by Croes, seconded by Sullivan, the PUrchasing. Agent was authorized to advertise for bids on Bond Coverage.for City employees. Purchasing Agent authorized to advertise for bids for burglary and roSbery insurance on money and securities. Upon a motion by Croes, seconded by Eveleth, the Purchasing Agent was authorized to ca1i for bids for 'burglary and robbery insurance on' money and securities. Purchasing Agent authorized to advertise for bids for legal advertising for th~ next fiscal year. Upon a motlob by Croes, Seconded by Sulli%an, th~ Purchasing Agent was authorized to advertise for bids for legal advertising for fiscal year ending June 30, 1954. Bakersfield, California, May 25, 1953 - 4 379 Purchasing Agent authorized to advertise for b~ds for comprehensive public liability and property damage insurance coverage. Upon a motion by Eveleth, seconded by Croes, the Purchasing .~gent was authorized to advertise for bids for comprehensive public liability insurance coverage. and property damage Denial ef payment of claim from Mr. Henley for plumber*s fees incurred due to sewer stoppage on Oleander Avenue between Blanche and Orange Streets. Upon a motion by Croes, seconded by Eveleth, claim of Mr. He~aley for payment of plumberrs fees resulting from damage incurred due to sewer stoppage in city line on Oleander Avenue between Blanche and Orange Streets, was denied. City Manager authorized to rescind previous instructions to City Engineer for preparation of plans and specifications for improvement of 21st Street between Cedar and Oak Streets. Upon a motion by Sullivan, seconded by Croes, the City Manager was_ authorized to rescind prey%ous instructions to the City Engineer to prepare plans and ~ecifications for the improvement of 21st Street between Cedar and Oak Streets. City Manager instructed to request the State Division of Highways to install traffic actuated signals at Niles and Haley Streets. Upon a motion by Sullivan, seconded by Croes, the City Manager was instructed to write to the State Division of Highways and request the installation of traffic actuated signals at the intersection of Niles and Haley Streets. City Auditor authorized to make various fund transfers. Upon a motion by Eveleth, seconded by Croes, the City Auditor was authorized to make the following fund transfers: FROM TO A~OUNT 11-106-670 11-106-670 11-106-670 82-612-670 11-310-103 11-310-314 11-310-699 3 2-000-670 $3200,00 120.00 36,08 99,66 380 Bakersfield, California, May 25, 1953 - 5 City Manager authorized to send telegrams expressing opposition to ACA-58 and ~-3320. Upon a motion by Croes, seconded by.Eveleth, the City Manager was authorized to send telegrams ~is evening to Assemblyman Kelly, Assembly- woman Dorothy Donahoe and Senator Dorsey expressing opposition to Assembly Constitutional Amendment 58 and Assembly 3320. .Letter ordered sent to Mrs. H. B. Smith, President Of the League of Women Voters, conveying good wishes of the Cuuncil for speedy recovery. · Upon a motion by Croes, seconded by ~ollins, ~ letter was ordered sent to Mrs. H. B. Smith, President of the League of Women Voters, conveying the good wishes of the Council for a speedy recovery from recent illness. Adjournment. Upon a motion by Croes, seconded by Collins, the Council adjourned. MAYOR o~ theory o~ Ba~erslxeld ATTEST: CITY qLF~K and ~x-O~clo Cler~ o~ the Council of the~ City of Bakersfield, California 38i Bakersfield, California, June 1, 1953 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall Annex at eight o'clock P.M. June 1, 1953. Present: Carnakis, Collins, Croes, Eveleth, Saunders~ Sullivan, Vest Absent: None ~ Invocation was given by Dr. Glenn D. Puder, Pastor of the First Presbyterian Church. Minutes of the regular meeting of Lay 25, 1953 were read and approved as read. Acceptance of bid of Howard Hays ~ for repairs to Digester Tank at Sewage Treatment Plant No. 1. Upon a motion by Saunders, seconded by Eveleth, bid of Howa~cd Hays for repairs to Digester Tank at Sewage Treatment Plant No. i for a total of $5568.00 was accepted, and all other bids were rejected. City Auditor authorized to transfer $5600.00 to provide funds for repairs to Digester Tank at Sewage Treatment Plant No. 1. Upon a motion by Saunders, seconded by Croes, the City Auditor was authorized to transfer $5600.00 from Unapplied Appropriations Account 25-590-670 to Repairs and ~aintenance NOC Account 11-545-325, to pr6vlde funds for repairs to Digester Tank at Sewage Treatment Plant No. 1. City ~anager instructed to advise City of Petaluma that no contribution will be made toward expense of appeal in case of City of Petaluma vs. Pacific Telephone and Telegraph Company. Upon a motion b~ Saunders, seconded by Sullivan, the City Manager was instructed to advise the City Manager of Petaluma, California, that the City of Bakersfield will not contribute'toward the expense of an appeal in the case of the City of Petaluma rs. Pacific Telephone and Telegraph Company relative to primary franchises. Charles Carlstroem appointed City Attorney with permanent status. Having been certified by the Civil Service Board for ~iscellaneous Departments as eligible for appointment to the position of City Attorney, 882 Bakersfield, California, June 1~ 1953 - 2 upon a motion by Sullivan, seconded by Saunders, Charles Carlstroem was given permanent appointment as City Attorney. Adoption of Resolution No..24-53 proclaiming the week of June 21-27 as Disabled AmericanYeterans Week. Upon a motion by Croes, ~econded by Sullivan, Resolution No. 24-53 proclaiming the week of June 21-27 as Disabled American ¥eterans Week~ was a~opted as read by the following vote: Ayes: Carnakis, Collins, Croes~ Eveleth, Saunders~ Sullivan~ Vest Noes: None Absent: None City Auditor authorized to present 1953-54 Budget to the Council on June t0, 1953. Upon a motion by Sullivan~ seconded by ~veleth~ the City Auditor was authorized to submit the 1953-54 Budget to the Council on June 10~ 1953. Mayor authorized to'sign Agreement with Pacific Gas and Electric Company covering Pole contacts. Upon a motion by Croes, seconded by Collins, the Mayor was authorized to sign Pole Contact Agreement with Pacific Gas and Electric Company to install service riser~ metering and switching equipment on pole on south side of 21st Street at alley between Chester Avenue and K Street. Adoption of Resolution No. 25-53 authorizing the M~yor and City Clerk to enter into agreement with Pacific Gas and Electric Company covering pole contact. Upon a motion by Sullivan~ seconded by Collins, Resolution No. 25-53 authorizing the Mayor and City Clerk to enter into an agreement with the Pacific Gas and Electric Company for the installation of service riser, metering and switching equipment on pole on south side of 21st Street at alley between Chester Avenue and K Street~ was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders~ Sullivan~ Vest Noes: None Absent: None Bakersfield, California, June 1, 1953 - 3 385 City Auditor authorized to refund $13.99 to National Automobile Club for unsecured personal property taxes erroneously assessed. Upon a motion by Saunders, seconded by Croes, the City Auditor ~'as authorized to refund $13.99 to the National Automobile Club for unsecured personal property taxes erroneously assessed. Permissionsgranted Disable American Veterans to place Welcome cards on electroliers during convention June 21-24. Upon a motion by Croes~ seconded by Sullivan, permission was granted Disabled American Veterans to place cards on electrollers~ welcoming members of this group to convention to be held in Bakersfield JJune 21-24. City M~nager instructed to make recommendation to City Council relative to amending Ordinance No. 456 New Series to restrict oil well drilling within the City limits. Upon a motion by Sullivan, seconded by Collins, the City M~nager was instructed to make recommendation to the Council on advisability of amending Emergency Ordinance No. 456 New Series to restrict oil. well drilling within the City limits. City Manager authorized to advertise for tractor on rental basis with option to purchase. Upon a motion by Saunders, seconded by Sullivan, the City Manager was authorized to advertise for bids on a rental basis with option to purchase, for tractor to be used at the Municipal Dump. City Auditor authorized to transfer funds for'payment of election supplies used for Nominating Election of 3-24-53. Upon a motion by Collins, seconded by Sullivan, the City Auditor was authorized to transfer $1,284.97 from City Manager,s Contingency Accou~.t 11-106-698 to Printing, binding and duplicating Account 11-034-301 to pro~e~--unds ~fpa~ent~k election supplies used for Nominating El.~ctio~ of 3-24-53. City Auditor authorized to transfer $540.44 to cover purc~se o~-two electrollers from C. E. Houchin Co. Upon a motion by Saunders~ seconded by Eveleth, the City Auditor was authorized to transfer $540.44 from Account 25-590-670 to Account 25-590-507A to cover purchase of two electroliers from C. E. Houchin Company, Councilman Sullivan voted in the negative on this motion. 386 Bakersfield, California, June 1, 1953 - 4 Adoption of Resolution of Acceptance of Deed from Hohawk l~etroleum Corporation for porkion Qf Lot 5, Block 208, Bakersfield. Upon a motion by Saunders,. seconded by Eveleth, Resolution of Acceptance of Deed from the Mohawk Petroleum Corporation covering the East 26.00 feet of the South 65.50 feet of Lot 5 in Block 208, Bakersfield, was adopted as rea~l by the following vote: ~ Ayes: Carpakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None Allowance of Claims. Upon a motion by Collins, seconded by Saunders, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. City Manager instructed to communicate with West Coast Director of ~ederal Public Housing Authority relative to acquisition of Southern Pacific and Santa Fe Railroad Housing Projects under the terms of the Lanham Act. Upon a motion by Sullivan, seconded by Croes, the City Manager was instructed to communicate with Mr. Melville, west coast director of Federal Public Housing Authority, requesting his assistance in carrying the matter of the acquisition of the Southern Pacific and Santa Fe Railroad Housing Projects to higher authority in an attempt to secure'a reversal of the ruling of the district legal office. Adjournment. Upon a motion by Croes, seconded by Collins, the CQuncil adjourned. MAYOR of the C~/o~ ~a~ersf~eId,California ATTEST: CAT¥ C,,~J~-~ ~er~ o~-tne Council of the City of Bak. ersfield, California Bakersfield, California, June 8, 1953 887 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the'Council Chamber of the City Hal:[ Annex at eight o'clock P.M. June 8, 1953. Present: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Absent: None Invocation was given by Reverend R. Dennis Heard, Pastor of the Pentecostal Tabernacle, 36th and L Streets. Minutes of the regular meeting of June 1, 1953 were read and approved as read. Reception of communication from Alan A. Lindsay, attorney, relative to recent report of the Special Crime Study Commission. Upon a motion by Saunders, seconded by Eveleth, letter from. Alan A. Lindsay, attorney from Oakland, relative to recent report of the Special Crime Study Commission on on Organized Crime, was received and ordered placed on file. Attorney instructed to prepare Resolution ascertaining and determining the prevailing rate of wages to be paid certain crafts effective June 15, 1953. Upon a motion by Sullivan, seconded by Croes, the City Attorney was instructed to prepare resolution ascertaining and determining the prevailing rate of wages to be paid certain crafts employed on public work, to become effective June' 15, 1953. City Manager authorized to attend Annual Conference of International City Managerst Association September 20-24, 1953. Upon a motion by Croes, seconded by Collins, the City Manager was authorized to attend the 39th Annual Conference of the International City Managers' Association to be held at Los Ai~geles, September 20-24, 1953. Approval of salary increases effective July 1, 1953. Upon a motion by Saunders, seconded by Eveleth, the following salary increases were approved, effective July 1, 1953: NAME H. F. Douglas V. M. Blado PO S IT ION FROM TO Fire Alarm Technician $365 $383 Engineer 356 374 388 Bakersfield, California, June 8, 1953 - 2 Reception of report from City Attorney on investigation made of build±ng adjoining 121E. 21st Street. Upon a motion by Croes, seconded by Saunders, report submitted by City Attorney of investigation made of building adjoining 121E. 21st : Street was received and ordered placed on file, and the City Cler~ was instructed to send copy of the report to Mrs. Bolla, who had made the complaint. M~yor authorized to sign contract with bond attorneys for the preparation of the proceedings for the sale of City Hall Bonds - 1953. Upon a motion by Saunders, seconded 'by Eveleth, the Council approved the terms of the contract, 'the Mayor was authorized to sign the agreement, and the City Attorney was authorized to communicate with bond attorneys Orrick, Dahlquist, Herrington and Sutcliffe, advising them that the Council had accepted the agreement for the preparation of the proceedings for the sale of Bakersfield City Hall Bonds - 1953. City Engineer instructed to contact Public Utility Companies relative to abandonment of easements on property to be used for housing project. In response to request from the Housing Authority of the County of Kern, upon a motion by Collins, seconded by Croes, the City Engineer was instructed to contact the public utility companies regarding the abandonment of easements now .existing on property to be used fox Housing Project CAL-8-6A. Communication from ~unset-Nayflower Progressive Club referred to Council Housing Committee for study and recommendation. Upon a motion by Eveleth, seconded by Croes, communication from Sunset-~ayflower Progressive Club regarding housing in that~ area was referred to the Council Housing Committee for study and recommendation. Bakersfield~ California, June 8~ 1953 - 3 389 City Auditor authorized to increase budget estimate of Equipment Maintenance Motor Vehicle Parts. Upon a motion 'by S~unders, seconded by Eveleth, the City Auditor was authorized to increase the budget estimate for Equipment Haintena~ace Motor Vehicle Parts, Account 81-610-374, in amount of $3500.00. Reception of Notice of Hearing before the Public Utilities Commission on application of Kernville Stage Company for increase in rates. Upon a motion by Sullivan, seconded by Saunders, Notice of Hearing before the Public Utilities Commission on application of Kernville Stage Company for authority to increase passenger fares between Bakersfield and Kernville was received and ordered placed on file. Mayor authorized to s,ign contract with Howard Hays for repairs to digester tank at Sewage Treatment Plant No. 1. Upon a motion by Saunders, seconded by Sullivan, the Mayor was authorized to sign contract with Howard Hays for repairs to digester tank at Sewage Treatment Plant No. 1. Reception of report from City Hall Building Committee. Architect authorized to proceed with working drawings. Plot Plans referred to Planning Commission for study and recommendation. Upon a motion by Saunders, seconded by' Eveleth, report of the City Hall Building Committee was received, plans as submitted to the Council for the construction of the City Hall were approved, and the archi%ect war instructed to proceed with the working drawings. The plot plans ~ere referred to the Planning Commission for study and recommendation relative to the acquisition of the property necessary for the development of the site as proposed in the plans. 390 Bakersfield, California, June 8, 1953 - 4 Reception of City Clerk's certificate that no written protests, objections or appeals of any kind or nature were filed against the assessment made in the matter of Public Improvement District No. 696. The City Clerk advised the City Council that this was the t~ae and place fixed pursuant to statute and notice given for the hearing in the matter of the assessment for the construction of sanitary sewers in Planz Road and other streets and alleys in Public Improvement District No. 696 (Planz Park Annex), as 'contemplated in Resolution of Intention No. 696 adopted by the said City Coun'cil on the 23rd day of June, 1952.. The City Clerk also informed the said City Council that affidavits of the mailing, posting and publications of the Notice of Filing ~ssessment were om file in her office. Upon a motion by Croes, seconded by Eveleth, City Clerkts certificate that no written protests, objections or appemls of any kind or nature were filed against the assessment made,-the work done, or the proceedings taken in the matter of Public Improvement District No. 696, was received and ordered placed on file. Hearing continued in the matter of the assessment for the construction of sanitary sewers in Plan~ Road and other Streets-and alleys in Public Improvement District' No. 696, until Monday, June 15, 1953. Upon a motion by Croes, seconded by Saunders, hearing in the matter of the assessment for the construction of sanitary sewers in Planz Road and other streets and alleys in Public Improvement District No. 696 (Planz Park Annex), was continued until eight o'clock P.M. Monday, 1953, to enable the sewer contractor to make correction in the June 15, work. City Attorney instructed to prepare Zoning Resolution granting Use Permit to Dr. Dee L. Abbott to permit construction, operation and maintenance of a business and professional office on the northeast corner of Truxtun Avenue and t'D" Street. In accordance with recommendation of the Planning Commission, City Attorney was instructed to prepare Zoning Resolution granting Use Permit to Dr. Dee L. Abbott to permit the construction, operation and maintenance of a business and professional office on the northeast corner of Truxtun Avenue and "D" Street. Bakersfield, California, June 8, 1953 - 5 391 City Attorney instructed to prepare Resolution of Intention to close Monterey Street between Williams Street and the East City limits. At this time report of the Planning Commission recommending the closing of Monterey Street between Williams Street and the East City limits was read. Petitions containing approximately one thousand signatures requesting the closing were filed with the City Clerk and all persons present were given an opportunity to be heard. Upon a motion by Collins, seconded by Vest, the City. Attorney was instructed to prepare resolution of intention to close Monterey Street between Williams Street and the East city limits by the ~ollowing called vote: Vest Ayes: Carmakis, Collins, ~veleth, Noes: Croes, Saund~, Sullivan Absent: None Reception of City Manager;s. report on advisability of having the City Attorney attend meetings of the City Planning Commission. Upon a motion by Croes, seconded by Collins, report from City Manager recommending that the City Attorney not be required to attend any meetings except those of the City Council, w~s received and ordered placed on file. ~as City Auditor authorized to transfer funds for rental of building for Police Department for month of June and space for motorcycle storage for the months of May and June. Upon a motion by Saunders, seconded by Eveleth, the City Auditor authorized to transfer $425.00 for the rental of building for the Police Department for the month of June and $30.00 for the rental of space for motorcycle storage for months of May and June from Account No. 11-106-690 to Account No. 11-450-314. Allowance of Claims. Upon a motion by Collins, seconded by Croes, claims as audited by the Finance Committee were allowed, and the City auditor was authorized. to issue warrants on the City Treasurer to cover the respective amounts. 392 / Bakersfield~ California, June 8~ 1953 - 6 City Manager authorized to make arrangements to present certificates of service to City employees at meeting of June 15, 1953. Upon a motion by Croes, seconded by Saunders, the City Manager was authorized to make arrangements for the presentation of certificates of service to city employees at meeting of June 15, 1953. Council rescinds action of June 1, 1953, authorizing the advertising for bids for tractor to be used at Municipal Dump. Upon a motion by Collins, seconded by Eveleth~ the Council rescinded its former action of June 1, 1953, authorizing the City Manager to advertise for bids for a tractor to be used. at the Municipal Dump. City Attorney instructed to prepare amendment to Subdivision Ordinance No. 424 New Series to increase minimum requirements for the paving of City Streets. Upon a motion by Croes, seconded by Saunders, the City Attorney was instructed to prepare amendment for study by the Council to Subdivision Ordinance No. 424 New Series to increase minimum requirements for the paving of City streets. Adjournment. a motion by Croes, seconded by Collins, the Council Upon adjourned. MAYOR of the Cite/of gal~ersfield.,Calif. ATTEST: CITY an ClO ~erk of the Council of the City of Bakersfield, OalifOrni'a Bakersf±eld, California, June 15, 1953 393 Minutes of the regular meeting of the Council Bakersfield, California, held in the Council Chamber of Annex at eight o'clock P.M. Present: Absent: of the City of the City Hall June 15, 1953. Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan None Minutes of the regular meeting o£ June 8, 1953 Vest were read and approved as read. Invocation was delivered by Rabbi Irving Ganz of B'Nai Jacob ~ Synagogue. Acceptance of bid of The Bakersfield Californian for legal advertising for fisdal year ending June 30, 1954. This being the time set to open bids for legal advertising for the fiscal year ending June 30, 1954, bid of The Bakersfield Californian was publicly opened, examined and declared, this being the only bid received. Upon a motion by Eveleth,. seconded by Collins, the bid of The Bakersfield Californian to furnish legal advertising for fiftee~ cents per column line of six-point solid for the first insertion, and eleven cents per column line of six-point solid for each subsequent insertion of the same matter, was accepted. Opening bids for improvement of Union Avenue between N,iles and 21st Street. This being the time set to open bids for the improvement o~' Union Avenue between Niles and 21st Streets, all bids received were publicly opened, examined and declared. Upon a motion by Saunders, seconded by Croes, the bids were referred to the Director of l~ublic Works for study and recommendation and report back in one week. Petition from J.R. Williams for abandonment of alley through Block 232, Kern, referred to the PlanningsCommission. Upon a motion by Saunders, seconded by Eveleth, petition from J. R. Williams requesting the City to commence proceedings for the abandonmen~ of alley running easterly and westerly through Block 232, Kern, was referred to the Planning Commission. 394 Bakersfield, California, June 15, 1953 - 2 Continuation of hearing on filing of assessments on Public Improvement District No. 696 - Sanitary Sewers in Planz Park. , Upon a motion by.Crees, sgconded by Saunders, hearing on f~ling of assessments on Public Improvement District No. 696 - sanitary sewers in Planz Park - was again continued for one week. Reception of City Manager's report on Cost of City Services. report Upon a motion by Crees, seconded by Collins, the City Manager's on Cost of City Services, was received and ordered placed on file. Reception of City Manager's report on County Jail Contract. Upon a motion by Crees, seconded by Collins, the City Manager's report on the County Jail Contract was received and o~dered placed on file. Time and place of budget hearings fixed. Upon a motion by Saunders, seconded by Sullivan, June 29th at the City Hall Annex, was fixed as the time and place of budget hearings. (Correction made at meeting of June 22, 1953) Adoption of Ordinance No. 977 New Series amending Section 6 of Ordinance No. 424 New Series and repealing Ordinance No. 804 New Series. Upon a motion by Saunders, seconded by Eveleth, Ordinance No.. 977 New Series amending Section 6 of Ordinance No. 424 New Series and repealing Ordinance No. 804 New Series, was adopted~as read by the following vote: Ayes: Carnaki~, Collins, Crees, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None Encroachment Permit No. 11 granted William Romley, 610 Jackson Street. Upon a motion by Sullivan, seconded by Vest, Encroachmen~ Permit No. 11 was granted William Romley, 610 Jackson street, for 5" Stone facing on building. Bakersfield, California, JJune 15, 1953 - 3 395 Adoption of Resolution No. 26-53 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 Croes, Resolution No. 26-53 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, and amending Resolution No. 96, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None Adoption of Zoning Resolution No. 61 granting Use Permit to permit the construction, operation and maintenance of a business and professional office on the northeast corner of Truxtun Avenue and "D" Street. Upon a motion by Saunders, seconded by Eveleth, Zoning Resolution No. 61 granting Use Permit to Dr. Dee L. Abbott for the construction, operation and maintenance of a business and professional office on the northeast corner of Trux%un Avenue and "D" Street, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None Adoption of Resolution of Intention No. 701 declaring the intention of the Council to order the vacation of a portion of Monterey Street. Upon a motion by Collins, seconded by Vest, Resolution of ITrtentl~ No.~YUl~of fhe 'Council of the City of Bakersfield, declaring its intention to order the vacation of a portion of Monterey Street and setting the date of hearing t__hg~eon as July _6, 1953, wa~adopted_ aa read- by the following vote: Ayes: Carnakis, Collins, Eveleth, Vest Noes: Croes, Saunders, Sullivan Absent: None 396 Bakersfield, California, June 15, 1953 - 4 Approval of expenditure of Capital Outlay Funds for construction of two barbecue pits in Lowell Park. Upon a motion by Croes, seconded by Saunders, the expenditure of $1300.00 from Fund 25-579-524 for the construction of two barbecue pits in Lowell Park was approved. _ Approval of expenditure of Capital Outlay Funds for the removal and reconstruction of a fence along the northerly boundary line of the Sewer Farm. Upon a motion by Saunders, seconded by Sullivan, the expenditure of approximately $800.00 for the removal and reconstruction of a fence along the northerly boundary line of the Sewer Farm was approved. : Allowance of Claims. Upon a motion by Collins, seconded by Croes, claims as by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. audited City Auditor authorized to transfer $370.00 for purchase of'Recreation Equipment for Jefferson Pool. Upon a motion by Sullivan, seconded by Cr0es, the City Auditor was authorized to transfer $370.00 from Fund 25-590-670 to Fund 25-590-510 for the purchase of Recreation Equipment for the Jee/=rson Pool. Adjournment. Upon a motion by Croes, adjourned. ATTEST: CITY k of of the City of Bakersfield, seconded by Collins, the Council ~AYOR of the C~of Bakersfielc~,C~lif.- the Council California Bakersfield, California, June 22, 1953 ! of Annex, at eight o'clock P.M. June Present: Carnakis, Collins, Croes, Absent: Saunders Minutes of the regular meeting of the Council of the City Bakersfield, California, held in the Council Chamber of the City Hall 22, 1953. Eveleth, Sullivan, Vest Invocation was delivered by Reverend Edward T. Lancaster, Church of th~ NazarenM~ First Minutes of the regular meeting of June 15, 1953, were read and approved as read.- Acceptance of bid of Walter Mortensen, Inc. to furnish Comprehensive Public Liability and Property Damage Insurance. This being the time set to open bids to furnish Comprehensive Public Liability Insurance for fiscal year ending June 30, 1954, bid of Walter Mortensen, Inc. was publicly opened, exam%ned and declared, this being the only bid received. Upon a motion by Croes, seconded by Vest, bid of Walter Mortensen, Inc. to furnish Comprehensive Liability Insurance for a total estimated premium of $23,000.00 was accepted. Acceptance of bid of Dicco, Inc. for the improvement of Union Avenue between Niles and 21st Street. Upon a motion by Sullivan, seconded by Croes, bid of Diccc, Inc. for th~ improvement of Union Avenue between Niles and 21st Street, for a total price o'f $118,010.55 was accepteS, and all other bids were rejected, and the Mayor was authorized to sign the contract for the work. Reception of "Thank Yo~' note from Mrs. H. B. Smith. Upon a motion by Vest, seconded by Croes, note from Mrs. H. B. Smith, t~anking the Council for expressing concern during her recent illness was received and ordered placed on file. Second request from Singer Sewing Machine Company for refund of Sales Tax penalty referred to the City Attorney for study and recommendation. Upon a motion by Sullivan, seconded by Eveleth, second request from Singer Sewing Machine Company for refund of Sales Tax penalty paid for the fourth quarter of 1952, was referred to the City Attorney for study and recommendation. Bakersfield, California, June 22, 1953 Communication from Kern County Land relative to oil and gas lease in Sections 9 and 10, 30/28 referred to the City Manager for handling. Upon a motion by Sullivan, seconded'by Eveleth, communication : from the Kern County Land Company advising ~hat they are entering into an oil and gas lease with the Union Oil Company of California covering the mineral rights in Sections 9 and 10, 30/28, was referred to the City Manager for handling. Communication from Mrs. E. H. Vary requesting replacement of'Stop Sign at Myrtle and San Emidio Streets referred to the City Manager for handling. Upon a motion by Vest, seconded by Croes, communication from Mrs. E. H. Vary, 2801 San Emidio Street, requesting the Council to replace Stop Sign at intersection of Myrtle and San Emidio Streets in order to eliminate noise from busses, was ~eferred to the City Manager for handlJLng. Reque~t from CQunty of Kern for a road easement to.extend Quantico Avenu& sou%h of Brundage Lane referred to the Planning Commission for study and report. Upon a motion by Vest, seconded by Collins, request from County of Kern for a road easement wh£ch would convey the necessary right of way to the County for the extension of Quanti~o Avenue South of Brundage Lane was referred to the Planning Commissi'0n for study and report. Correction of Minutes of March 30, 1953 in response to request from Union 0il Company'~f California. Upon a motion by Sullivan, seconded by Vest, in response to request from the Union Oil Company of California, minutes of March 30, 1953 were corrected to authorize the Mayor to execute an oil and gas lease with the Unlon Oil Company of California, which is the full name of the lessee. Reception of communication from East Bakersfield Progressive Club relative to closing of MQnterey Street. It was moved by Sullivan, seconded by Croes, that communication from East Bakersfield Progressive Club ~equesting the City Council to appoint a committee to meet with committees appointed by the City School Board and the Club, for the purpose of further discussing the issue of Bakersfield, Cali~ornia, June 22, 1953- 3 of closing Monterey Street be received for consideration at public hearing on the subject to be held July 6~ 1953. Motion was amended by Sullivan, seconded by Vest, to receive the communication and place it on file. Motion carried unanimously. Permit granted Lee Underwood to engage in business of Automobile dealer under name of City Auto Sales. No protests or objections having been received, upon a motion by Vest~ seconded by Collins, permit was granted Lee Underwood, to engage in business of automobile dealer under name of City Auto Sales~ at 1321 East Truxtun Avenue. Adoption of Resolution No. 29-53 confirming the assessment for the construction of sanitary sewers and appurtenant.work in Planz Road and other streets and alleys, known as Public Improvement District' No. 696, (Planz Park Annex), as per Resolution of Intention No. 696. This being the time set for continuation of hearing of protests on filing of assessments on Public Improvement District No. 696, a fair and impartial hearing was granted to all persons desirin~ to be heard and all verbal objections presented, having been heard and fully considered, and the City Council being satisfied with the correctness of the assessment and diagram, it was determiffed that all appeals or o~jections be overruled and denied, and upon a motion by Eveloth, seconded by Croes, Resolution No. 29-53 confirming the assessment for the construction of sanitary sewers and appurtenant work in Planz ROad and other streets and alleys, known as Public Improvement District No. 696 (planz Park Annex), as per Resolution of Intention No. 696, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth,~Sullivan Noes: Vest Absent: Saunders City Attorney instructed to prepare Resolution for consideration by the Council whereby the City Manager is directed to take advantage of the provisions of the Subdivision Map Act. Upon a motion by Sullivan, seconded by Collins, the City Attorney was instructed to prepare a resolution for the consideration of the Council, Bakersfield, California, June 22, 1953 - 4 whereby the City Manager would be directed to secure and transmit to l~he Council such necessary information relative to subdivisions within five miles of the City of Bakersfield, as provided by the provisions of the Subdivision Map Act. Reception of City Treasurerts Financial Report for the month of May, 1953.' Upon a motion by Croes, seconded by Eveleth, the City Treasurer's Financial Report for the month of May, 1953, was received and ordered placed on file. Adoption of Resolution No. 57-53 to submit application to the State Allocation Board for State Assistance to replace the City Hall under Chapter 21~ Statutes 1952, Second Extra Session. Upon a motion by Eveleth, seconded by Vest, Resolution No. 27-53 submitting application to the State AIDcation'Board for State Assistance to replace the City Hall under Chapter 21, Statutes 1952, Second Extra Session, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Sullivan, Vest Noes: None Absent: Saunders Adoption of Ordinance No. 978 New Series repealing Ordinance No. 51 Old Series which ordinance establishes a free public library and r6ading room within the corporate limits of the City of Bakgrsf%eld. Upon a motion by Sullivan, seconded by Croes, Ordinance No. 978 New Series repealing Ordinance No. 51 Old Series which ordinance establishes a free public library and reading room within the corporate limits of the City of Bakersfield, was adopted as read:by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Sullivan, Vest : Noes: None Absent: Saunders Bagersfield, California, June 2~, 1953 - 5 5 Adoption 6f Resolution No. 28-53 approving Agreement for Maintenance of State Highway in the City of Bakersfield. Upon a motion by Collins, seconded by C~oes, Resolution No. 28-53 approving Agreement for Maintenance of State Highway in the City of Bakersfield, effective as of July 1, 1953, and to remain in effect until amended or terminated, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Sullivan, Vest Noes: None Absent: Saunders Allowance of Claims. Upon a motion by Croes, seconded by Collins, claims as by the Finance Committee were allowed, and the City Aud%tor was authorized to issue warrants on the City Treasurer to cover the respective amounts. audit ed Adoption of Ordinance No. 979 New Series creating a special fund to be known and designated as "Insurance Fun~' trar~_ erring money thereto, and appropriating money therefrom. Upon a motion by Eveleth, seconded by Croes, Ordinance No. 979 New Series creating a special fund to be known and designated as "Insurance Fund" transferring money thereto, and appropriating money therefrom, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Sullivan, Vest Noes: None Absent: None Approval of Change Order No. 1 to Goe~ge Uhler, contractor, for Fire Station No. 6. Upon a motion by vest, seconded by Collins, Change Order No. to George W. Uhler, contractor, for total deduction in contract price for Fire Station No. 6 of $74.39, was approved. 1 Bakersfield~ California~ June 22~ 1953 - 6 Establishment of $30.00 Petty Cash Fund 'for Recreation Department to operate summer dances. Upon a motion by Croes, seconded by Sullivan, Petty Cash Fu~d in amount of $30.00 was established to provide change for operation of summer dances by the Recreation Department. Minutes of May 25, 1953 relative to improvement of streets and grounds at City Hall Annex corrected. Upon a motion by Sullivan, seconded by Collins, Minutes of May 25, 1953, were Corrected to read "The City Manager'was directed to : proceed with the improvement of streets and grounds at City Hall Annex : using City forces and such outside expert assistance as is found necessary to complete the work.'* Adjournment. Upon a motion by Vest, seconded by Collins, the Council adjourned. ~AYOR of t~he. C~¥ of Bakersfield, Cali:f. ATTEST: CiTY ~erk Of the Council of the City of Bake.rsfield~ California Bakersfield, California, June 29, 1953 7 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall Annex at eight o'clock P.M. June 29, 1953. Present: Carnak~is, Collins Croes, Eveleth, Saunders Sullivan, Vest Absent: None ' ' Minutes of the regular meeting of June 22, 1953 were read and approved as read. Reception Of communication from State Controller relative to apportionment of Motor Vehicle License Fees for period December 1, 1952 through May 31, 1953'. Upon a motion by Vest, seconded by Collins, communication from Robert C. Kirkwood, State Controller, advising that $172,096.19 had ~,een apportioned to Bakersfield for Motor Vehicle License Fees for period December 1, 1952 through May 31, 1953, was received and ordered placed on file. Reception of communication from Housing · and Home Finance Agency, l~ublic Housing Administration, relative to request for relinquishment of Projects CAL-4060 and CAL~4986. Upo~ a motion by Croes, seconded bY Collins, communication from Housing and Home Finance Agency, Public Housing Administration, advising that request for relinquishment of Projects CAL-4060 and CAL-4986 was being given close attention, was received and ordered Placed on file. City Auditor authorized to issue ~arrant for month's salary to retiring Fire Department Battalion Chief Thomas W. Pinne11.. In accordance with recommendation of Fire Chief Pifer, upon a motion by Saunders, seconded by Eveleth, the City Auditor was authorized to issue a warrant for one month's salary was an expression of appreciation of meritorious service to retiring Fire Department Battalion Chief Thomas W. Pinnell. Reception of report from KleinSmid Farms on the work accomplished on Bakersfield Municipal Farm since March 2, 1953. Upon a motion by Croes, seconded by Eveleth, report from KleinSmid Farms on the work accomplished on the Bakersfield Municipal Farm since March 2, 1953, was received and ordered placed on file. Bakersfield, California, June 29, 1953 - 2 Reception of communication from Fifteenth District Agricultural Association relative to Kern County Fair. Upon a motion by Croes, seconded ~y Eveleth, communication from Fifteenth District Agricultural Association relative to Kel'n County Fair Week was rec'dired and ordered placed on file. City Attorney instructed to prepare Zoning Resolution granting variance to Jeppi and Simpson to permit an addition to an office building located on the corner of South Chester Avenue and E1 l~rado Drive. In accordance with recommendation of the Planning Commission, upon a motion ~ Saunders, seconded by Eveleth, the City Attorney was instructe~ to prepare Zoning Resolution granting variance to Jeppi and Simpson to ~rmit an addition to an office building located on corner of South Chester Avenue and E1 Prado Drive. Reception of City Manager's Report on State Compensation Insurance. Upon a motion by Collins,'seconded by Croes, City Manager~s report relative to State Compensation Insuranc~ refunds was received and ordered placed on file. Reception of annual report from Board of Charity Appeals and Solicitations. Upon a motion by Eveleth, seconded by Saunders, annual report of activities of Board of Charity Appeals, and Solicitations as presented by Mr.. Jack Le~y, Chairman, was received and o~dered placed on file. Adoption of Resolution No. 30-53 ordering preparation of territorial map and d~signating official to receive all information regarding proposed subdivisions within certain distances outside the limits of the City of Bakersfield. Upon a motion by Collins, seconded by Croes~ Resolution No.. 30-53 ordering preparation of territorial map and designating officiaL1 to receive all information regarding proposed subidivions within certain distances outside the limits of the City of Bakersfield, was Bakersfield, California, June 29, 1953 - 3 adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None Denial of second request from Singer Sewing machine Company for refund of Sales Tax Penalty for the fourth quarter : of 1952. In accordance with recommendation of the. City Attorney, upon. a motion by Saunders, seconded by Sullivan, second request from Singer' Sewing Machine Company for refund of Sales Tax penalty for the fourth quarter of 1952 was denied. 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 warrants on the City Treasurer to cover the respective amounts. City Auditor authorized to transfer $6000.00 to provide funds to cover improvement of streets and grounds At City Hall Annex. Upon a motion by Saunders, seconded by Collins, the City'Auditor was authorized to transfer $6000.00 from 'Fund 11-106-698 to Fund 25-590-522D to provide funds t~ cover improvement'of streets and grounds at City 9all Annex for work done to June 20, 1953. Mayor ~th~i~ ~o mlgn revised agreement Wl~$~$t~.~r Sanitation Services. .~.1~ ,i~'~'~,~ ~'~ ~ed by Vest, previous aotion of ~ ll~J~ q~ the Council approved Agreement with the County of: Kern for Sanitation Services was rescinded, and the Mayor was authorized to execute Revised Agreement with the County of Kern covering Health and Sanitation Services. Adoption of Resolution No. 31-53 of Acceptance of New Fire Station No. 6, located at Brundage Lane and South King Streets. Upon a motion by Croes, seconded by Vest, Wright, Metcalf and Parsons, Architects, were authorized and directed to file Notice of Completion of contract for construction of New Fire Station No. 6, with the 1 0 Bakersfield, California, June 29, 1953 - 4 Recorder of Kern County, and Resolution No. 31-53 of Acceptance of New Fire Station No. 6 was' adopted and the Mayor was authorized to execute same, by the following vote: : Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest: Noes: None Absent: None Adoption of Resolution of Intention No. 702 ordering the vacation of a portion of Dolores Street in the City of Bakersfield, California. Upon a motion by Collins, seconded by Saunders, Resolution of Intention No. 702d~claring the intention of the Council to order the vacation of a portion of Dolores, Street and setting the date of hearing thereon as July 20th, 1953, at eight o'clock P.M. in the of the City Hall Annex, was adopted as read by the Council Chambers fbllowing vote: Ayes: Carnakis, Noes: None Absent: None Collins, Croes, Eveleth, Adjournment. Upon a motion by Saunders, adjourned. Saunders, Sullivan, Vest seconded by Croes, the Council ATTEST: CITY ~L~ and Ex-O£ficio Clerk of the Council of the City of Bakersfield, California