Loading...
HomeMy WebLinkAboutJULY - DEC 1953Bakersfield, California, July 6, 1953 Minutes of the regular meeting of the Council of the City of Bakersfield, California, Annex at eight o'clock P.M. Present: Carnakis, Collins, Absent: None held in the Council Chamber of the City Hall July 6, 1953. Croes, Eveleth, Saunders, Sullivan, Vest Invocation was delivered by the Reverend Father Patrick Leddy, Senior Pastor of the St. Francis Catholic Church. Minutes of the regular meeting of June 29, 1953 were read and approved as read. Acceptance of resignation of Shelby V. Langford, City Auditor. Upon a motion by Eveleth, seconded by Saunders, resignation submitted to the Council by Shelby ¥. Langford, City Auditor, was accepted. Reception of complaint from Reverend R. S. Peebles relative to damage to trees from spraying. Upon a motion by Croes, seconded by Collins, letter from reverend B. S. Peebles, 1091 Murdock Street, relative to damage to his shade trees caused by city spraying, was received and ordered placed on file. Reception of written protest and objection to the closing of a-portion of Monterey Street lying between the easterly line of Williams Street and the easterly city limits. This being the time set for hearing on the vacation of a portion of Monterey Street lying between the easterly line of Williams Street and the easterly boundary line of the City, 6pon a motion by Vest, seconded by Sullivan, written protest and objection to the vacation sigrLed by five property owners, was received and ordered placed on file. Adoption of Resolutiog No. 32-53 ordering the vacation of a portion of Monterey Street in the City. A fair and impartial hearing was granted to all persons desiring to be heard and all verbal objections presented having been heard and fully considered, upon a motion by Collins, seconded by Eveleth, Resolution No. 32-53 ordering the vacation of a portion of Monterey Street, was adopted :as read by the following vote: Ayes: Carnakis, Collins, Eveleth, Saunders, Vest Noes: Croes, Sullivan Absent: None Bakersfield, California, July 6, 1953 2 City Attorney instructed to prepare Zoning resolution denying variance to Charles D. Williams to permit the construction of a court in variance of' court yard requirements for an R-4 zone. 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 denying the application of Mr. Charles D. Williams for a variance of zoning to permit the construction of a court in variance of the yard requirements on property at 2313 Truxtun Avenue. City Attorney instructed to prepare zoning resolution granting variance to Mr. Dean R. Hurley to permit the construction, operation and maintenance of a parking lot, located on th~ north side of First Street between "~' Street and Chester Avenue. In accordance with recommendation of the Planning Commission, upon a motion by Saunders, seconded by Eveleth, the City Attorney was instructed to prepare zoning resolution granting application of Mr. Dean R. Hurley for variance to permit the construction, operation and maintenance ' of a parking lot, located on the north side of First Street between Street and Chester Avenue. Mayor authorized to sign Conditional Encroachment permit granted to E1 Rancho Sacramento Company. Upon a motion by Saunders, seconded by Sullivan, the Mayor was authorized to sign Conditional Encroachment Permit granted to E1 Rancho Sacramento Company. Adoption of Ordinance No. 980 New Series amending Section 1 of Emergency Ordinance No. 456 New Series of the City of Bakersfield. Upon a motion.by Eveleth, seconded by Saunders, Ordinance No. 980 New Series amending Section 1 of Emergency Ordinance No. 456 New Series of the City of Bakersfield, was Ayes: Carnakis, Collins, Croes, Noes: None adopted as read by the following vote: Eveleth, Saunders, Sullivan, Vest Absent: None Bakersfield, California, JJuly 6, 1953 Adoption of Zoning Resolution No. 63 granting variance to permit an addition to an office building located on the corner of South Chester Avenue and E1Prado Drive. Upon a motion by Saunders, seconded by Eveleth, Zoning Resolution No. 63 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~'ado Drive, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest was appointed Acting City Auditor until an auditor is appointed to vacancy created by the resignation of Shelby V. Langford. Adoption of Resolution No. 33-53 of proposed annexation of uninhabited territory designated as "College Heights" and setting time for hearing thereon. A petition having been filed with the Council which was signed by the owners of not less than one-fdurth (1/4) of the area of the land. in such territory, and representing not less than one-fourth (1/4) of the assessed value of such territory according to the last preceding equalized assessment roll of the County of Kern, upon a motion by Croes, seconded by Collins, Resolution No. 33-53 of proposed annexation of uninhabited territory designated as "College Heights" and setting time for hearing objections to the proposed annexation as the 10th day of August, 1953, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None 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 Manager Gunn appointed Acting City Auditor. Upon a motion by Sullivan, seconded by Collins, City Manager Gunn fill Noes: None Absent: None 14 Bakersfield, California, July 6, 1953 - 4 l)urchasing Agent authorized to advertise for bids for SC3 and SC4 and Selected Road Materials. Upon a motion by Saunders, secnnded by Croes, the Purchasing Agent was authorized to advertise for bids for 2,000 tons SC3 and SC4 and 10,000 tons Selected Road ~aterials. Acting City Auditor authorized to issue warrant to make deposit on hotel reservations for League of California Cities conference to be held in San Francisco. Upon a motion by Croes, seconded by Collins, the Acting : City Auditor was authorized to issue a warrant to cover deposits necessary for hotel reservations for League of California Cities Conference which will be held in San Francisco October 18-21, 1953. Mayor authorized to appoint committee to negotiate contract for approval of the Council for sale of sludge and compost material. Upon a motion by Sullivan, seconded by Saunders, the Mayor was authorized to appoint a committee to negotiate a contract to be approved by the CQuncil, for the sale of sludge and compost material. Mayor Carnakis appointed Councilman Vest and City Manager Gunn to serve on this committee. Adjournment. Upon a motion by Croes, seconded by Eveleth, the Council adjourned. MAYOR of the ~ity of Bakersfield, ATTEST: CITY CLEAR ~n~ ~x-OO~icio ~er~'~of the Council of thp City of Bakersfield, California California Bakersfield, California, July 13, 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. July 13, 1953. Present: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Absent: None Invocation was delivered by Rabbi Abraham Haselkorn of Temple Beth El. Minutes of the regular meeting of July 6, and approved as read. 1953 were read Communication from Carl Anthony Adams relative to condition of Robinson Street between Oregon and Flower Streets referred to the City Manager for handling. Upon a motion by Sullivan, seconded by Vest, communication from Carl Anthony Adams, 2115 Truxtun Avenue, relative to condition of Robinson Street between Oregon and Flower Streets, was referred to the City Manager for investigation. Communication from Councilman Frank Sullivan relative to the proposed annexation of Section 16 referred to the Director of Public Works for report to the Council. Upon a motion by Sullivan, seconded by Vest, communication from Councilman Frank Sullivan was referred to the Director of Public Works with instructions to make report to the Council, prior to the public hearing on the proposed annexation of Section 16, on all matters as outlined in Councilman Sullivan's letter. City Manager authorized to terminate present sludge contract. Upon a motion by Vest, seconded by Sullivan, the Council forfeited the bond put up by Sam Donabed~an, and the City Manager was authorized to terminate sludge contract entered into with Sam Donabedian and his assignee John Brassfield. Mayor and Acting City Auditor authorized to execute agreement with Southern Pacific Company for installation of corrugated metal drainage pipes upon the property of the railroad. Upon a motion by Saunders, seconded by Eveleth, the Mayor and Acting City Auditor wmre authorized to execute agreement with the Bakersfield, California, July 13, 1953 - 2 Southern Pacific Company for the installation of corrugated metal drainage pipes by Dicco, Inc. upon the property of the railroad, in connection with the improvement of Union Avenue between 2ist ~nd Nile Streets. Chief Building Inspector authorized to attend 31st Annual Business Meeting of the Pacific Coast Building Of£icials. Upon a motion by Saunders, seconded by Sullivan, the Chief Building Inspector was authorized to attend the 31st Annual Business Meeting of the Pacific Coast Building Officials Conference schedule to be held at Hotel Huntington in Pasadena, October 6-9, 1953. Adoption o£ Zoning Resolution No. 64 denying variance to permit the construction of a court in variance of the yard requirements on that property designated as 2313 Truxtun Avenue. Upon a motion by Saunders, seconded by Collins, Zoning Resolution No. 64 denying variance to Charles D. Williams to permit the Construction of a court in variance of the yard requirements on that property designated as 2313 Truxtun Avenue, was adopted as read by the following vote: Collins, Croes, Eveleth, Saunders, Sullivan, Vest Ayes: Carnakis, Noes: None Absent: None Adoption of Zoning Resolution No. 65 granting variance to permit the construction, operation and maintenance of a parking lot, located.on the n~rth side of First Street between "~' Street and Chester Avenue. Upon a motion by Croes, seconded by Sullivan, Zoning Resolution No. 65 granting variance to Dean B. Hurley to permit the construction, operation and maintenance of a parking lot, located on the north side of First Street between "~' Street and Chester Avenue, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan~ Vest Noes: None Absent: None Bakersfield, California, July 13, 1953 - 3 1 7 Approval of Agreement with Robert N. Eddy, Architect, for services for construction of City Hall.. Upon a motion by Saunders, seconded by Croes, agreement with Robert N. Eddy, A.I.A., for architectural services for construction of City Hall was approved, and the Mayor and Acting City Auditor were authorized to sign same on behalf of the City. 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. Adoption of Resolution No. 34-53 making appropriations for the government of the City of Bakersfield for the fiscal year beginning July 1, 1953 and ending June 30, 1954, and providing for necessary adjustments and transfers of appropriations within the budget. Upon a motion by Croes, seconded by Eveleth, Resolution No. 34-53 making appropriations for the government of the City of Bakersfield for the fiscal year beginning July 1, 1953 and ending June 30, 1954, and providing for necessary adjustments and transfers of appropriations within the budget, was adopted as read by the following vote: Collins, Croes, Eveleth, Saunders, Sullivan, Vest Ayes: Carnakis, Noes: None Absent: None City Manager authorized to prepare contract for sale of sludge for approval of Council. Upon a motion by Sullivan, seconded by Croes, the City Manage:r was authorized to prepare contract for sale of sludge to be submitted to the Council for approval at meeting of July 20, 1953. City Manager authorized to negotiate with Supervisor Ming relative to condition of water supply in area immediately east of the City now served by the Pacific Water Service Company. Upon a motion by Saunders, seconded by Croes, the City Manager was authorized to negotiate with Supervisor Ming in an attempt to allexiate water condition existing in area immediately east of the City now being served by the Pacific Water Service Company. Bakersfield, California, July 13, 1953 - 4 Adjournment. Upon a motion by Croes, adjourned. seconded by Eveleth, the Council f the/~ity of Bakersfield,Californi~ ATTEST: CITY CLERK - cio C~erk of the Council of the City of Bakersfield, California Bakersfield, California, July 20, 1953 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chambers of the City Hall Annex at eight o'clock P.M. July 20, 1953. Present: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Absent: None Invocation was delivered by Reverend Father Malone of the St. Approval of salary increases effective August 1, 1953. Upon a motion by Croes, seconded by Collins, salary increases were approved effective August 1, 1953: NAME POSITION L. P. Beck Hoseman Roy Ray Mechanic the following FROM TO $331 $348 360 378 Joseph Catholic Church. Minutes of the regular meeting of July 13, 1953 were read and approved as read. Openin~ bids to furnish 2000 tons SC3 and SC4 Road Oil. This being the time set to open bids to furnish 2000 tons SC3 and SC4 Road 0il, a~l bids received were publicly opened, examined and declared. Upon a motion by Croes, seconded by Saunders, the bids were referred to the City Manager for study and recommendation. Communication from Public Housing Administration relative to acquisition of dwelling units for use in Sunset- Mayflower District referred to the Council Committee for study and report. Upon a motion by Saunders, seconded by Croes, communication from"Public Housing Administration relative to City acquiring Housing Projects CAL-4060 and CAL-4986 for use in alleviating the substandard housing conditions prevailing in the Sunset-Mayflower District was referred to ~he Council Committee to improve substandard dwellings in the Sunset-Mayflower District, for study and report back to the Council. Bakersfield, California, July 20, 1953 - 2 Mayor authorized to sign recommendation for step increase for City Clerk effective September 1, 1953. Upon a motion by SaUnders, seconded by Croes, the Mayor was authorized to sign letter recommending to the Personnel Director that Marian S. Irvin, City Clerk, be advanced in salary from Step 3 to Step 4, effective September 1, 1953. Chief of Pelice authorized to accept invitations for Police Drill Team to participate in celebrations in other cities. Upon a motion by Sullivan, seconded by Saunders, the Chief of Police was authorized to accept invitations extended to the Pelice Drill Team to participate in celebrations being held in other cities. Action on adoption of Resolution ordering the vacation of Dolores Street deferred for one week. This being the time set for hearing in the matter of the vac~Ltion of a portion of Dolores Street, under Public Improvement District No. 702, upon a motion by Saunders, seconded by Sullivan, action on adoption of a Resolution ordering the vacation was deferred for one week until proper clearance has been received from the Director of Public Works. City Attorney instructed to prepare Zoning Resolution granting application of Mr. and Mrs. Wm. M. Coombs for variance to permit house located at 2702-19th Street to be occupied as a two-family residence. In accordance with recommendation of the Planning CommisSion, upon ~ motion by Eveleth, seconded by Saunders, the City Attorney was instructed to prepare a zonin~ resolution granting application of Mr. and Mrs. Wm. M. Coombs for variance to permit house located at 2702-19th Street to be occupied as a two family residence. City Attorney instructed to prepare zoning resolution granting variance with restrictions to Keith L. Skidmore to permit the construction of a work shop on property located on the southeast corner of First and L Streets. Upon a motion by Eveleth, seconded by Croes, the City Attorney was instructed to prepare zoning resolution granting variance with certaLin Bakersfield, California, July 20, 1953 restrictions as outlined in Planning Commission recommendation, to Keith L. Skidmore to permit the construction of work shop on that property located on the southeast corner of First and L Streets. Report from Board of Charity Appeals and Solicitations relative to application received from Pocahontas Degree of E1 Tejon Council 215 referred to the City Attorney for study and necessary action. Upon a motion by Croes, seconded by Eveleth, report from Board of Charity Appeals and Solicitations relative to application from Pocahontas Degree of E1 Tejon Council 215 was referred to the City Attorney for study and any action he deems necessary. Approval of request from Civil Service Board for Miscellaneous Departments relative to reclassification of certain employees in the Public Works Department. Upon a motion by Croes, seconded by Saunders, request from the Civil Service Board for Miscellaneous Departments for the reclassification of W. R. Nercer from "~aintenance Superintendent" and T. J. Reina from "Tree Foreman" to "Street ~aintenance Leadingma~', was approved. Approval of specifications for the classifications of Equipment Painter and Tree Maintenance Leading ~an in the Public Works Department as proposed by the Civil Service Board for Miscellaneous Departments. Upon a motion by Croes, seconded by Saunders, specifications for the classifications of Equipment Painter and Tree ~aintenance Leading Man in the Public Works Department, as proposed by the Civil Service Board for Niscellaneous Departments, were approved. ~ayor authorized to sign contract with Tom ~ix for sale of sludge. In accordance with recommendation of the committee appointed to study the contract, upon a motion by Saunders, seconded by Vest, contract with Tom Mix fO~ltR~ gale of sludge was a~prQved~ and the ~ayor was authorized to execute same on behalf of the City. Allowance of Claims. Upon a motion by Eveleth, 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. Bakersfield, California, July 20, 1953 4 City Manager authorized to employ agent to acquire options on land to be used for park purposes north of Palm Street and west of Oak Street. Upon a motion by Saunders, seconded by Eveleth, the City Manager was authorized to employ agent to acquire options on land to be used for park purposes north of Palm Street and west of Oak Street, with report to be made to the Council for its approval. Purchasing Agent authorized to advertise for bids for Tax Accounting Machine to be used by the City Assessor and City Treasurer. Upon a motion by Croes, seconded by Collins, the ~murchasing Agent was authorized to advertise for bids for Tax Accounting Machine to be used by the City Assessor and City Treasurer. Purchasing Agent authorized to advertise for bids for 4 - two door sedans and 1 ~ ton pickup truck for replacement in Public Works Department. Upon a motion by Collins, seconded by Eveleth, the Purchasing Agent was authorized to advertise for bids for 4 - two door sedans and i ~ ton pickup truck for replacement in Public Works Department. Purchasing Agent authorized to advertise for 4 - Street Sweepers. Upon a motion by Collins, seconded by Eveleth, the Purchasing Agent was authorized to advertise for bids for 4 Street Sweepers. Purchasing Agent authorized to advertise for bids for 6 sedans for replacement in Police Department. Upon a motion by Croes, seconded by Collins, the Purchasing Agent was authorized to advertise for bids for 6 sedans for replacement in the Police Department. Purchasing Agent authorized to advertise for bids for one 1953 Model ~ ton panel delivery truck to be used as a light patrol wagon. Upon a motion by Croes, seconded by Saunders, the Purchasing Agent was authorized to advertise for bids f~r one 1953 Model ~ ton panel delivery truck to be used as a light patrol wagon. Bakersfield, California, July 20, 1953 Purchasing Agent authorized to advertise for bids for 1953 Model Harley Davidson solo motorcycle, completely equipped with Police Equipment. Upon a motion by Collins, seconded by Vest, the Purchasing Agent was authorized to advertise for bids for one 1953 Model Harley Davidson solo motorcycle, completely equipped with Police Equipment. City Manager granted permission to take annual vacation beginning July 23, 1953. Upon a motion by S~11ivan, seconded by Croes, the City Manager was granted permission to take his.annual vacatinn beginning July 23, 1953. Purchasing Agent authorized to advertise for blds for 2 automobiles as replacements in the Fire Department. Upon a motion by Collins, seconded by Saunders,' the Purchasing Agent was authorized to advertise for bids for 2 - automobiles as replacements in the Fire Department. Purchasing Agent authorized to advertise for'bids for Fire Hose. Upon a motion by Croes, seconded by Sullivan, the Purchasing Agent was authorized to advertise for bids for 600 feet of 1~', 1000 feet of 2½" and 600 feet of 3" Double Jacket Fire Hose. Proposals'of the location of the City Hall, the closing of Eye Street and the relocation of 16th Street referred to the Planning Commission for study and recommendation. Upon a motion by Saunders, seconded by Croes, the proposals '~o close Eye Street between Santa Fe Tracks and Truxtun Avenue, the relocation of 16th Street and the location of the City Hall were referred to the Planning Commission for study at its next regular meeting, with recommendation to be made to the City Council. City Manager authorized to negotiate with the Chamber of Commerce for the leasing of City owned building on parking lot located between L and M Streets on 20th Street. Upon a motion by Saunders, seconded by Eveleth, the City Manager was authorized to negotiate with the Chamber of Commerce relative to the leasing of city owned building on parking lot located between L and M Streets on 20th Streets. Bakersfield, California, July 20, 1953 - 6 City Attorney instructed to prepare ordinance regulating parking on City owned parking lots. City Manager authorized to proceed with plans for improvement of parking lot on 20th Street. Upon a motion by Saunders, seconded by Sullivan, the City Attorney was.instructed to prepare ordinance regulating parking on City ~ned parking lots and the City Nanager was authorized to proceed with plans for the improvement of parking lot on 20th Street. Councilman Croes voted in the negative on this motion. Appointment of G. D. Sollenberger as Acting City Auditor. At this time City Manager Gunn requested to be relieved from his dutues as Acting City Auditor, and upon a motion by Eveleth, seconded by Croes, G. D. Sollenberger was appointed Acting City Auditor until such time as a Civil Service examination can be held for the position. City Attorney instructed to prepare Resolution to be-sent to Civil Aeronautics Board expressing the necessity for additional air service into Bakersfield. Upon a motion by Croes, seconded by Eveleth, the City Attorney was instructed to prepare resolution to be smnt to the Civil Aeronautics Board expressing the necessity for the establishment of additional air service into Bakersfield. Nayor directed to send letter of congratulations to Kern County Labor Journal. Upon a motion by Saunders, seconded by Eveleth, the Nayor was directed to send a letter extending congratulations from the Council to the Kern County Labor JJournal on having completed fifty years of successful operation. Director of Public Works instructed to rep6rt to the Council relative to acceptance of Panorama Park. Upon a motion by Sullivan, seconded by Saunders, the Director of Public Works was instructed to make report to the Council on the advisability of accepting Panorama ~ark from the County when and if that area is annexed to the City, report to be accompanied by map showing information pertinent to the park. Bakersfield, California, July 20, 1953 - 7 Reception of report from City Manager relative to informal bids received for concrete repairs to sidewalks, curbs, gutters and cross gutters. Upon a motion by Croes, seconded by Collins, report from the City Manager relative to informal bids received for concrete repair of sidewalks, curbs, gutters and cross gutters, was received and ordered placed on file, and authority was granted to have this work done by Lawson and Rawlings. Adjournment. Upon a motion by Croes, seconded by Saunders, the Council adjourned. 25 MAYdR of the C~y of Bakersfield. ATTEST: C and Ex-Officio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, July 27, 1953 Minutes of Bakersfield, California, held Hall Annex at eight o'clock P.M., July 27, Present: Carnakis, Collins, Croes, Eveleth, Absent: None. Invocation was delivered by Rev. Ralph Cox, Paul's Episcopal Church. Minutes of the regular meeting of July 20, and approve~ as read. the regular meeting of the Council of the City of of the City in the Council Chambers 1953. Saunders, Sullivan, Vest Rector of St. 1953, were read All bids for SC3 and SC4 road oil rej. ected and City Manager granted permission to purchase same on open market as needed. Upon a motion by Croes, seconded by Eveleth, all bids for SC3 and SC4 road oil were rejected, and the City Manager was granted permission ~u ~chase such road oil on the open market as and when the same was needed. Reception of communication from Gayle V. Coger, Chief Engineer, Fresno Fire Department. Upon a motion by Eveleth, seconded by Saunders, a communi- cation from Gayle V. Coger, Chief Engineer, Fresno Fire Department, expressing gratification for the offer of equipment and personnel by the local fire department during Fresho's recent fire disaster was received and placed on file. Request from James F. Clark for permit for encroachment at California Avenue and S Street. Upon a motion by Saunders, seconded by Eveleth, the application of James F. Clark for encroachment permit for the closing of alley in Block 384, City of Bakersfield was referred to the Director of Public Works, for his approval and action. Request from Shaffer Tool Works for refund of license fee erroneously paid. Upon a motion by Saunders, seconded by Croes, the City Auditor was instructed to refund the sum of $20.00 to Shaffer Tool Works for license fee erroneously paid for the period of July, 1952 to June 1953, as said company had moved outside the city limits. ~etter from City Manager and letter rom Pacific Gas and Electric Company relative to vacation of a portion of Dolores Street. Upon a motion by Croes, seconded by Sullivan, a letter from the City Manager, and also one from the Pacific Gas and Electric Company, were received and ordered placed on file. Adoption of Resolution No. 36-53 ordering the vacation of a portion of Dolores Street. Upon a motion by Sullivan, seconded by Eveleth, Resolution No. 36-35 ordering the vacation of a portion of Dolores Street, 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. 66 granting a variance to permit a house located at 2702 - 19th Street to be used as a two-family residence. Upon a motion by Eveleth, seconded by Saunders, Zoning Resolution No. 66, granting variance to permit a house located at 2702 - 19th Street to be used as a two-family residence 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. 67 granting a variance to permit the construction of a workshop and storage building in connection with conducting a business of commercial display and decoration on the southeast corner of First and L Streets. Upon a motion by Croes, seconded by Eveleth, Zoning Resolution No. 67, granting a variance to permit the construction of a workshop and storage building in connection with conducting a business of commercial display and decoration on the southeast corner of First and L Streets, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None Adoption of Ordinance No. 981 New Series amending Salary Ordinance No. 879 New Serles. Upon a motion by Saunders, seconded by Eveleth, Ordinance 981 New Series, amending Salary Ordinance No. 879 New Series, was adopted by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None NO. Absent: None Approval of Change Order No. 1 to Howard H. Hays, contractor, for repairs to Clarifier, Sewage Treatment Plant No. 1. Upon a motion by Sullivan, seOonded by Croes, Change.Order No. i to Howard H. Hays, contractor, for additional compensation of $348.34 for repairs to clarifier, Sewage Treatment Plant No. 1, Project 11-545-325, was approved. Proviso in the First Independent Offices Appropriation Act for 1954 read and ordered spread on minutes. Upon a motion by Sullivan, seconded by Eveleth, a proviso in the First Independent Offices Appropriation Act for 1954, concerning low-rent housing projects was read and ordered spread on the minutes, as follows; .: "Provided further, that unless the Governing Body of the locality agrees to its completion, no housing shall be authorized by the Public Housing Administration, or, if under construction continue to be constructed in any community where the people of that community, by their duly elected representa- tives, or by referendum, have indicated they do not want it, and such community shall negotiate with the Federal Government for the completion of ~uch housing, or its abandonmen't, in whole or in part, and shall agree to repay to the Government the moneys expended prior to the vote or other formal action whereby the community rejected such housing project for any such projects not to be completed plus such amount as may be required to pay all costs and liquidate all obligations lawfully incurred by the Local Housing Authority prior to such rejection in connection w:Lth any project not to be completed." Adoption of Resolution No. 35-53 agreeing to the completion of Project CAL 8-6 by the Housing Authority of the County of Kern. Upon a motion by Croes, seconded by Saunders, a motion was made that the adoption of Resolution No. 35-53 be deferred for one week. Upon a substitute motion by Vest, seconded by Collins, a motion agreeing to the completion of Project CAL 8-6 by the Houslng Authority of the County of Kern, was adopted as read, by the following vote: o9 Ayes: Carnakis, Collins, Eveleth, Sullivan, ¥est Noes: Croes, Saunders Absent: None Mayor instructed to appoint the Finance Committee to investigate the charge set out in letter of resignation of City Auditor. Upon a motion by Sullivan, seconded by Eveleth, the Mayor was instructed to.appoint the Finance Committee to investigate the .charge made by City Auditor Shelby Langford, in his letter of resigna- tion, that he could not perform his work in accordance with the law. City Auditor instructed to transfer funds. Upon a motion by Collins, seconded by Croes, the City Auditor was instructed to transfer the sum of $303.70 from Fumd 25-590-670 to Fund 25-590-524A, which sum is to be used to make final payment on fencing of Kern Island Canal.to June 30, 1953. Communication to be directed to C~vernor Warren, or his attorney, concerning the fencing of Kern Island Canal. Upon a motion by Sullivan, seconded by Croes, the City Attorney was instructed to direct a communication to Governor Earl Warren, or his attorney, informing him of the number of persons who haw~ given deeds for the erection of a fence that follows certain lines along Kern Island Canal, and asking for his immediate cooperation. City Attorney authorized to prepare an ordinance amending Ordinances No. 638 New Series and No. 705 New Series to have size of garbage and rubbish containers conform as to size. Upon a motion by Sullivan, seconded by Collins, the City Attorney was instructed to prepare an amendment to Ordinance No. 638 New Series and No. 705 New Series to set the size of containers to conform in the two ordinances. Authorization of Council given to the hiring of Sidney Dunk, Public Accountant, to assist Acting City Auditor. Upon a motion by Eveleth, seconded by Croes, authorization was given to the hiring of Sidney Dunk, Public Accountant, to assist ~he Acting City Auditor in closing the books for the last fiscal year and to set up the books for the coming fiscal year. Allowance of Claims. Upon a motion by Croes, seconded by Collins, claims as audited hy ~e Finance Committee were allowed, and the City Auditor was authorized to issue warrants on.~he City Treasurer to cover the respective amounts. Adjournment. Upon a motion by Croes, seconded by Eveleth, the Council adjourned. ATTEST: of the Council of the'City of Bakersfield, California. Bakersfield, California, August 3, 1953 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the City Hall Annex, at eight o'clock P.M., August 3, 1953. Present: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest. Absent: None. Invocation was delivered by Rev. Charles Lord of the Trinity Methodist Church. Upon a motion by Vest, seconded by Sullivan, Mildred Salzer was appointed Acting City Clerk during the absence of the City Clerk on vacation. This appointment is retroactive to July 27, 1953. Minutes of the regular meeting of July 27, 1953, were read and approved as read. Opening bids to furnish one tax accounting machine. This being the time set to open bids to furnish one tax accounting machine for use in the City Treasurer's and City Assessor's offices, all bids received were publicly opened, examined and declared. Upon a motion by Eveleth, seconded by Croes, the bids were referred to the City Manager for study and recommendation. Opening bids to furnish ~ ton panel delivery truck for the Police Department. This being the time set to open bids to furnish one _~ ton panel delivery truck for the Police Department, all bids received were pub]Licly opened, examined and declared. Upon a motion by Croes, seconded by Eveleth, the bids were referred to the City Manager for study and recommendation. ? Opening bids to furnish six police sedans. This being the time set to open bids to furnish six police sedans, all bids received were publicly opened, examined and declared. Upon a motion by Sullivan, seconded by Croes, all bids were referred City Manager for study and recommendation. Opening bids to furnish one solo motorcycle for Police Department. to the This being for use in the Police Department, the time set to open bids to furnish one solo motorcycle all bids received were publicly opened, Bakersfield, California, August 3, 1953 2 examined and declared. Upon a motion by Eveleth, seconded by Croes, all bids were referred to the City Manager for study and recommendal;ion. Communication for Public Utilities Connnission relative to application of Mountain Properties Inc. (Pacific Water Company). A communication from the Public Utilities Commission relative to application of Mountain Properties, Inc., (Pacific Water Company) was read, and on motion of Sullivan, seconded by Vest, the matter was referred to the City Attorney. Communication from Gordon G. Dunn, Mayor of Fresno, California. A letter of appreciation from Gordon G. Dunn, Mayor of Fresno, California, addressed to P. C. Pifer, Chief, Bakersfield Fire Department, was read, and on motion of Collins, seconded by Eveleth, was ordered received and placed on file. Communication from Merchants Association of Bakersfield relative to the closing of streets. Upon a motion by Eveleth, seconded by Croes, a communication from the Merchants Association relative to closing of I and K Streets was referred to the Planning Commission, and then to be placed on file. Notice of lien filed by Advance Electric Company under C.C.P. Sec. 1190.1 for Supplies and labor furnished for and at instance of George W. Uhler, contractor, fGr the construction of Bakersfield Fire Station No. 6. Upon a motion by Croes, seconded by Eveleth, a notice of lien filed by Advance Electric Company under C.C.P., Sec. 1190.1 for supplies and labor furnished for and at instance of George W. Uhler, contractor, for the construction of Bakersfield Fire Station No. 6, was received and ordered placed on file. Request from Acting City Auditor to close 1912 Bond Accounts and transfer balance to General Fund. A request from the Acting City Auditor to close the 1912 Bond Accounts and transfer the balance of $1,805.87 to the General Fund was read, and on motion of Croes, seconded by Eveleth, the request of the Acting City Auditor was approved. Bakersfield, California, August 3, 1953 - 3 Communication from the Greater Bakersfield Chamber of Commerce. A communication from the Greater Bakersfield Chamber of Conumerce regarding the employment of a firm, or firms, of engineers for the purpose of preparing an extensive study and development program for the handling of storm drainage for the Greater Bakersfield area was read and on motion of Sullivan, seconded by Vest, the communication was referred to the Director of Public Works for his recommendation. Communication from Olga Anderson relative to closing of streets. Upon a motion by Croes, seconded by Sullivan, a communication from Olga Anderson, concerning the closing of downtown streets, was referred to the Planning Commission, and then to be placed on file. Mayor instructed to execute agreement with Atchison Topeka and Santa Fe Railway Company permitting City to install fences on bridges and within its property in Block 333, between Q and R Streets in City. Upon a motion by Collins, seconded by Vest, the Mayor was instructed to execute an agreement with The Atchison, Topeka and Santa Fe Railway Company permitting the City of Bakersfield to install fences on bridges and within its property in Block 333, between Q and R Streets, in the City of Bakersfield. Mayor instructed to execute contract with Bakersfield City School District for recreational program. Upon a motion by Vest, seconded by Eveleth, the Mayor was instructed to execute an agreement with the Bakersfield City School DistBict for the rental of school busses and the transportation of children to day camp. Adoption of Resolution No. 37-53 ordering the vacation of a public service easement in Block 11, Tract No. 1387. Upon a motion by Eveleth, seconded by Croes, Resolution No. ordering the vacation of a public service easement in Block 11, Tract 1387, was adopted by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest. Noes: None. 37-53 No. Absent: None. Bakersfield, California, Aug. 3, 1953 4 Adoption of Ordinance No. 982 New Series amending Section 1701 of Ordinance No. 705 New Series (Fire Prevention). Upon a motion by Sullivan, seconded by Collins, Ordinance No. 982 New Series, amending Section 1701 of Ordinance No. 705 New Series, was adopted by the following vote: Collins, Croes, Eveleth, Saunders, Sullivan, Vest. Ayes: Carnakis, Noes: None. Absent: None. Adoption of Ordinance No. 983 New Series ~mending S~bdivision (~) of S~ction ~ o~ rdinance mo. 638 New ~eries (Rubbish and Garbage). Upon a motion by Eveleth, seconded by Croes, Ordinance No. 983 New Series, amending Subdivision (a) of Section 7 of Ordinance No. 638 New Series, was adopted by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest. Noes: None. Absent: None. Purchasing Agent authorized to advertise for bids for fou~ dump trucks, one 5-8 ton tandum roller, and one 2-door sedan. office. Approval of Council given to substitute one 1½ ton pickup truck for coupe formerly authorized in Public Works Department. Upon a motion by Eveleth, seconded by Croes, the request to substitute one 1~ ton pickup truck for coupe formerly authorized in Public Works Department was approved. City Hall Annex accepted for occupancy. Upon a motion by Collins, seconded by Eveleth, the City Hall Annex was accepted for occupancy. Upon a motion by Croes, seconded by Eveleth, the Purchasing Agent was authorized to advertise for bids for four dump trucks, one 5-8 ton tandem roller, and one 2-door sedan for Assessor's Bakersfield, California, August 3, 1953 - 5 Progress payment of $7,182.24 approved and City Auditor instructed to draw warrant for same. Upon a motion payment of $7,182.24 on the City Hall Annex was approved, and Auditor was instructed to draw a warrant for the same. by Saunders, seconded by Collins, the progress by authorized to issue warrants on the City Treasurer respective amounts. Allowance of Claims. Upon a motion by Croes, seconded by Eveleth, claims the Finance Committee were allowed, and the City Auditor was to cover the the meeting Upon a motion adjourned. Adjournment. by Croes, seconded by Eveleth, ATTEST' the City as audited the C~y of Bakersfiel,~ -~W~.l~.-[ an~-~fficio Clerk Acting City Clerk ~ of the Council of the City of Bakersfield, California. Bakersfield, California, August 10, 1953 - Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the City Hall Annex, at eight o'clock P. M., August 10, 1953. Present: Carnakis, Collins, Croes, Absent: None Invocation was delivered by Rev. Tabernacle. Minutes of the regular meeting and approved as read. Eveleth, Saunders, Sullivan, Vest. C. M. Ward of the Full Gospel August 3, 1953, were read This being two 4-door sedans publicly opened, examined and declared. Upon a motion by Croes, seconded by Eveleth, the bids were referred to the City Manager for study and recommendation. Action on bids for one tax accounting machine held over for three weeks. Upon a motion by Eveleth, seconded by Vest, the City Manager was granted an additional three weeks in which to 1study the bids for one tax accounting machine. Acceptance of bid of Geo. Haberfelde, Inc. to furnish one 1/2 ton panel delivery for Police Department. Upon a motion by Eveleth, seconded by Croes, the bid of Geo. Haberfelde, Inc. to furnish one 1/2 ton panel delivery for a total price of $2,076.61 was accepted, and all other bids were rejected. Acceptance of bid of Ross Wooten to furnish one solo motorcycle for Police Department. Upon a motion by Croes, seconded by Eveleth, the bid of Ross Wooten to furnish one solo motorcycle for a total price of $1,388.70 was accepted. Acceptance of bid of Hubbard's Garage to furnish six sedans for Police Dept. Mr. Saunders made a motion that the bid of Motor Center to furnish six police sedans for the sum of $10,478.30 be accepted, but this motion died for lack of a second. Upon a motion by Vest, Opening of bids to .furnish two 4-door sedans for Fire Department. the time set for the opening of bids to furnish for the Fire Department, all bids received were Bakersfield, California, August 10, 1953 - 2 seconded by Collins, the bid of Hubbard's Garage to furnish six police sedans for a total price of $9,390.00 was accepted, and all other bids were rejected. Approval of salary increases effective September 1, 1953. Upon a motion by Croes, seconded by Eveleth, the following salary increases were approved, effective September 1, 1953: w~me Position From Marian S. Irvin City Clerk $438 to 460 ~ell.M._Condley Telephone Operator 244 to 256 ennle ~ellomi Chief Mechanic 460 to 483 Donald J. Bond St. Engineering Aid 327 to 343 James Diaz Equip. Operator Grade II 327 to 343 R. C. Govea Laborer 256 to 269 Rudolf Landeen Semi-Skilled Laborer 282 to 296 H. V. Gunning Electrician's Helper 311 to 327 Letter from Civil Service Hoard for Miscellaneous Departments relative to applicants for position of Civil Engineer. Upon a motion by Eveleth, seconded by Croes, a letter from the Civil Service Board for Miscellaneous Departments relative to applicants for the position of Civil Engineer was received and placed on file. Letter from Director of Public Works relative to appointment of Civil Engineer. Upon a motion Director Engineer, by Collins, seconded by Eveleth, request from of Public Works for authority to employ M. R. Shutts, Civil on a temporary basis, was approved. Mayor authorized to execute contract for personal services of M. R. Shutts Civil Engineer. ' Upon a motion by Saunders, authorized to execute a contract Shutts, Civil Engineer. seconded by Eveleth, the Mayor was for personal services with M. H. Letter of California Highway Commission relative to procedure on location or major relocation of freeways on State highways. Upon a motion by Croes, seconded by Eveleth, a letter from the California Highway Commission relative to procedure on locations or major relocations of freeways on State Highways was received and ordered placed on file. Bakersfield, California, August 10, City Treasurer's report for month of June, 1953 received. Upon a motion by Croes, report for the month of June, file. 1953 - 3 seconded by Collins, the City Treasurer's 1953, was received and ordered placed on Action on Planning Commission's report of findings of fact recommending the granting of application of Grant Whytock requesting variance of an R-3 Zone to permit an existing non-conforming use to be occupied for any of the uses set forth in proposed zoning ordinance for.th~ C-1Zone,.with ~rovi~iD~ are ox property Aoca~eu aT z~o ~h~t~e§~reet ~e used for off-street parking. A motion by Collins, seconded by Croes, that the Planning Commission's report of findings of fact recommending the granting of application of Grant Whytock requesting variance of an R-3 Zone t;o permit an existing non-conforming use to be occupied for any of the uses set forth in proposed zoning ordinance for the C-1 Zone, with provision that rear yard of property located at 2430 - 19th Street be used for off-street parking was withdrawn; and on motion of Eveleth, seconded by Saunders, action on the matter was postponed for two weeks until a letter could be received from the owner of the 'property stating the type of business that would occupy the the building. Planning Commission's report of findings of fact recommending the granting of application of Grant Whyrock requesting a Use Permit of an R-$ Zone to permit the rehabilitation of a non-conforming building on property at 2430 - 19th Street. Upon a motion by Collins, seconded by Croes, the Planning Commission's report of findings of fact and recommending the granting of application of Grant Whyrock requesting a Use Permit of an R-$ Zone to permit the rehabilitation of a non-conforming building on property at 2430 - 19th Street was held over for two weeks, until such time as a letter could be secured from the owner stating the type of business that would occupy the of the property building. Planning Commission's recommendation on proposal to close Eye Street between 16th and Truxtun Avenue and the re- location of 16th Street between Chester Avenue and Eye Street. The Planning Commission's recommendation on the proposed Bakersfield, California, August 10, 1953 - 4 closing of Eye Street between 16th Street and Truxtun Avenue and the relocation of 16th Street, between Chester Avenue and Eye Street was read. A motion was made by Vest, seconded by Sullivan, that the City Manager be instructed to inform the architect to proceed with plans for the building of a City Hall on the present site. After considerable discussion this motion and second was withdrawn. Upon a motion by Sullivan, seconded by Vest, the recommendation of the Planning Conm~ission was rejected. ~r~. Croes and Saunders voted "N&' on this motion.~ Mr. Vest then made a motion, seconded by Sullivan, that the City Manager be instructed to inform the architect to proceed with alternate plans for the building of a City Hall on the former site and without the closing of Eye Street. Mc~s~s. Croes and Saunders voted "no" on this motion. Hearing on proposed annexation of uninhabited territory (College Heights). Thxs was the time set for hearing in the matter of annexation of uninhabited territory designated as College Heights, and no written protests were filed against the proposed annexation by any owner of property within the territory proposed to be annexed. However, Mr. Sullivan filed a written protest as Councilman of Ward 2. Mr. Sullivan made a motion, seconded by Collins that any action on the annexation be deferred until such time as the Director of Public Works makes a this territory, and all agreements are consummated with field study of subdivider. Adoption of Ordinance No. 984 New Series approving the annexation of uninhabited territory - College Heights. Upon substitute motion by Vest, seconded by Saunders, Ordinance No. 984 New Series approving the annexation of uninhabited territory designated as College Heights, was adopted as read by the following vote: Ayes: Carnakis, Noes: Sullivan. Absent: None Collins, Croes, Eveleth, Saunders, Vest. 4O Bakersfield, California, August 10, 1953 - 4 Protests of Councilman Sullivan received and placed on file. Upon a motion by Sullivan, seconded by Collins, the written protest of Councilman Sullivan was received and ordered placed on file. Adoption of Resolution No. 35-53 ordering vacation of a public service easement. Upon a motion by Croes, seconded by Saunders, Resolution No. 38-53 ordering the vacation of a public service easement between Lots 18 and 19, Block 9, Tract No. 1387 was adopted by the following vote: Ayes: Carnakis, Collins, Croes, Ev~leth, Saunders, Sullivan, Vest. Noes: None Absent: None. Resolution No. 39-53 amending Resolution No. 34-53 (Fiscal appropriations). Upon a motion by Croes, seconded by Collins, Resolution No. 29-53 amending Resolution No. 34-53 (Fiscal appropriations) was adopted by the following vote: Ayes: Carnakis, Noes: None Collins, Croes, Eveleth, Saunders, Sullivan, V~st Absent: None. Request of Auditor for authority to transfer unliquidated encumbrances from various funds to the 09 1953-54 Accounts Payable. Upon a motion by Saunders, seconded by Croes, the request of the City Auditor for authority to transfer unliquidated encumbrances from various funds to the 09 1953-54 Accounts Payable was granted. Allowance of Claims. Upon a motion by Croes, 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. Bakersfield, California, August 10, 1953 - 5 Resolution No. 40-53 for air line service between Bakersfield and other points giving the Mayor authority to execute a petition for leave to intervene. Upon a motion by Saunders, seconded by Croes, Resolution No. 40-53 for air line service between Bakersfield and other points and giving the Mayor authority to execute a petition for leave to intervene was passed by the following vote: Ayes: Carnakis, Noes: None Absent: None Collins, Croes, Adjournment. Upon a motion by Croes, ATTEST: Eveleth, Saunders, Sullivan, Vest seconded by Eveleth, the meeting adjourned. Acting City Clerk of the Council of the City of Bakersfield. Bakersfield, California, August 17, 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. Present: Carnakis, Collins, Absent: Croes, Saunders August 17, 1953. Eveleth, Sullivan, Vest Invocation was delivered by the Reverend C. E. Smith of the Seventh Day Advemtist Church. Minutes of the regular meeting of August 10, 1953 were read and approved as read. Opening bids to furnish Fire House. This being the time set to open bids to furnish 1000 feet - 2½" Fire Hose, 600 - 3" Fire Hose and 600 feet - 1~' Fire Hose, all bids received were publicly opened, examined and declared. Upon a motion by Sullivan, seconded by Vest, bids were referred to the City Manager and Chief of the Fire Department for study and recommendation. Acceptance of bid of Adams Motors and George Haberfeld, Inc. to furnish two cars for the Fire Department. Upon a motion by Collins, seconded by Vest, bid of Adams Motors to furnish Pontiac 8 for a total price of $1,389.87 and bid of George Haberfeld, Inc. to furnish Utility Ford 6, for a total price of $1,355.38, were accepted, and all other bids were rejected. Reception of communication from Bakersfield and Kern County Builders' Exchange re proposed storm drain engineering contract. Upon a motion by Eveleth, seconded by Vest, communication from Bakersfield and Kern County Builders' Exchange, Inc. relative to proposed storm drain engineering contract, was received and ordered placed on file. Reception of invitation from Greater Bakersfield Chamber of Commerce to attend "Valley Days in San Francisco." Upon a motion by Eveleth, seconded by Collins, communication from Greater Bakersfield Chamber of Commerce extending invitation to the City officials to attend "Valley Days in San FranciscO' on August 20, and 21, 1953, was received and ordered placed on file. Bakersfield, California, August 17, 1953 - 2 City Attorney instructed to prepare resolution establishing prevailing wage rates for various crafts, effective August 10, 1953. In accordance with schedule received from Kern, Inyo and Mono Counties of California Building and Construction Trades Council, the City Attorney was instructed to prepare resolution establishing the prevailing rate of wages to be paid certain crafts, effective August 10, 1953. Reception of communication from D. G. Howard and Lorene Howard relative to general zoning classification of property located at 2430-19th Street. Upon a motion by Collins, seconded by Vest, communication from D. G. Howard and Lorene Howard protesting the granting of a general C-1 zoning classification of the property located at 2430 - 19th Street was received and ordered placed on file for hearing on the matter to be held August 24, 1953. Reception of communication from Kenney & Adams relative to zone variance at 19th and Cedar Streets. Upon a motion by Sullivan, seconded by Eveleth, communication from Kenney and Adams, architect, relative to the granting of zone variance at 19th and Cedar Streets, was received and ordered placed on file for hearing on the matter to be held August 24, 1953. Reception of notice of public hearing to be held for purpose of considering amendments to the Minimum wholesale and Minimum retail prices for Fluid Milk in this area. Upon a motion by Eveleth, seconded by Collins, notice of a public hearing to be held at Fresno, California, on August 25, 1953, for the purpose of considering amendments to the Minimum Wholesale and Minimum Retail Prices for Fluid Milk for this area, was received and ordered placed on file. Mayor authorized to execute contract with The Bakersfield Californian for legal advertising for fiscal year ending June 30, 1959. Upon a motion by Sullivan, seconded by Eveleth, the Mayor was authorized to execute contract with The Bakersfield Californian, for legal advertising for fiscal year ending June 30, 1954. Bakersfield~ California, August 17, 1953 - 3 Communication from Planz Park Civic Group requesting that speed limit signs be installed in that area referred to the Chief of Police for consideration. Upon a motion by Vest, seconded by Collins, communication from the Planz Park Civic ~roup requesting that speed limit signs be installed in that area was referred to the Chief of the Police Department for consideration. Communication from Planz Park Civic Group relative to the completion of the fencing 'of the canal in that area referred to the City lanager for handling. Upon a motion by Vest, seconded by Collins, communication from Planz l~ark Civic Group relative to the completion of the fencing of the canal in that uninhabited area east of the canal and adjacent to the Planz Park area, was referred to the City lanager for handling. Reception of communication from Florence L. Harvey relative to Nunicipal Building Program. Upon a motion by Eveleth, seconded by Vest, communication from Florence L. Harvey relative to the City Hall building program was received and ordered placed on file. City Att~ey instructed to prepare resolution granting Use Permit to ~ack L. ~arne11 to permit the operations of a church on property designated as 1021 Collins Way. In accordance with recommendation of the Planning Commission, upon a motion by Eveleth, seconded by Collins, the City Attorney was instructed to prepare resolution granting'Use Permit to ~ack L. Parnell to permit the operations of a church on that property designated as 1021 Collins Way. Request from County of Kern for road easement to extend Quantico Avenue south from Brundage Lane referred to the City ~anager for his study and recommendation. Communication from the Planning Commission recommending that the request of the County of Kern for a road easement to extend Quantico Avenue south from Brundage Lane be granted on condition the street is improved and maintained by the County was read, and upon a motion by Collins, seconded by Eveleth, the request was referred to the City lanager for his study and recommendation to the Council. Bakersfield, California, August 17, 1953 -- 4 City Manager instructed to inform United States Department of Justice that request for the closing of a portion of China Alley had been denied until definite building plans are made. In accordance with recommendation of the Planning Commission, upon a motion by Sullivan, seconded by Vest, the City Manager was instructed to inform the United States Department of Justice that request for the closing of a portion of China Alley to permit the construction of a proposed Federal' Post Office Building had been denied until such time as definite building plans were submitted. Adoption of Ordinance No. 985 New Series levying upon the assessed valuation of the taxable property in the City of Bakersfield a rate of taxation upon each one hundred dollars of valuation for the fiscal year beginning July 1, 1953 and ending JJune 30, 1954. Upon a motion by Eveleth, seconded by Collins, Ordinance No. 985 New Series levying upon the assessed valuation of the taxable pro]~erty in the City of Bakersfield a rate of taxation upon each one hundred dollars of valuation for the fiscal year beginning July 1, 1953 and ending Ayes: Noes: June 30, 1954, was adopted as read by the following vote: Carnakis', Collins, Eveleth, Sullivan, Vest None Absent: Croes, Saunders Action on contract for the decoration of City streets for Kern County Fair deferred for one week until City Manager makes report on entire cost of the program. Upon a motion by Sullivan, seconded by Eveleth, action.on contract with the Fifteenth District Agricultural Association for decorating streets of the City for the Kern County Fair was deferred for one week, and the City Manager was instructed to ascertain the entire cost of the program and make report to the Council. Bakersfield, California, August 17, 1953 5 Mayor authorized to sign agreement with the County of Kern relative to allocation of funds for Recreation ~rogram. Upon a motion by Sullivan, seconded by Eveleth, the Nayor was authorized to sign agreement with the County of Kern for funds to be allocated for services performed to conduct and maintain Recreation program during fiscal year ending June 30, 1954. City Manager instructed to communicate with Mr. Melville of the Housing and Home Finance Agency relative to City's acquiring housing Projects CAL-4060 and CAL-4986. Upon a motion by Sullivan, seconded by Collins, the City Manager was instructed to communicate with Mr. Melville, Director of the Housing and Home Finance Agency, and advise that the Council committee appointed for the purpose will hold a meeting in the very near future to consider plans for the acquisition of dwelling units comprising l~rojects CAL-4060 and CAL-4986, after which meeting a reply to his recent letter will be submitted to the director. City Manager and Director of l~ublic Works instructed to prepare amendment to existing ordinances establishing rates and charges for sewer connections by industrial plants to City's sewer facilities. ~ Upon a motion by Vest, seconded by Eveleth, the City Manager and/or the Director of Public Works were instructed to prepare an amendment for consideration of the Council, to present Emergency Ordinances Nos. 578 New Series and 741 New Series, to establish rates to be charged industrial plants outside the limits of the City, to connect with City's sanitary sewer system. City Manager instructed to take action to collect payment for sewer connection rentals. Upon a motion by Eveleth, seconded by Collins, the City Manager was instructed to take action necessary to collect payment from non- residents of the City who have entered into a written agreement with the City for the payment of rental for the privilege of connecting their private sewer line or lines with the out-fall main sewer system of the City and have failed to make payment at the time and in the manner required by ordinance. Bakersfield, California, August 17, 1953 - 6 Allowance of Claims. Upon a motion by Eveleth, seconded by Collins, claims as audited by the Finance Committee were allowed, authorized to amounts. Adjournment. Upon a motion by Collins, adjourned. and the City Auditor was issue warrants on the City Treasurer to cover the r~spective seconded by Eveleth, the Council sfield ~ ~alif. ATTEST: CITY and Ex-Officio Clerk o£ the Council of the City o£ Bakersfield, California Bakersfield, California, August 24, 1953 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chambers of the City Hall Annex at eight o'clock P, M. August 24, 1953. Present: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Absent: None Invocation was delivered by the Reverend J. G. Collins. Minutes of the regular meeting of August 17, 1953 were read and approved as read. Opening bids for Motor Pickup Street Sweepers. This being the time set to open bids to furnish 4 - Motor Pickup Street Sweepers, all bids received were publicly opened, examined and declared. Upon a motion by Sullivan, seconded by Croes, the bids were referred to the City Manager for study and recommendation. Opening bids for 4 - Standard 2 - door sedans. This being the time set to open bids to furnish 4 - standard 2-door sedans, all bids received were publicly opened, examined and declared. Upon a motion by Croes, seconded by Vest, the bids were referred to the City Manager for study and recommendation. opened, examined and declared. Upon a motion by Croes, Eveleth, the bids were referred to the City Manager for and recommendation. Opening bids for one 5-8 ton variable weight tandem roller. This being the time set to open bids to furnish one 5-8 ton variable weight tandem roller, all bids received were publicly seconded by study Opening bids for 3/4 ton Pickup Truck with special body. This being the time set to open bids to furnish 3/4 ton Pickup Truck with special body, all bids received were publicly Opened, examined and declared. Upon a motion by Croes, seconded by Eveleth, the bids were referred to the City Manager for study and recommendation. Bakersfield, California, August 24, 1953 - 2 49 Opening bids for 2 - Flat Dump Trucks on 18000 GVW Chassis. This being the time set to open bids to furnish 2 - Flat Dump Trucks on 18000 GVW Chassis, all bids received were publicly opened, examined and declared. Upon a motion by Sullivan, seconded by Eveleth, the bids were referred to the City Manager for study and recommendation. Opening bids for 2 - trucks on 16,000 GVW chassis, flat bed and dump trucks. This being the time set to open bids to furnish 2 - trucks on 16,000 GVW chassis~ flat bed and dump trucks, all bids received were publicly opened, examined and declared. Upon a motion by Croes, seconded by Eveleth, the bids were referred to the City Manager for study and recommendation. Opening bids for 1 - 1/2 ton pickup truck. This being the time set to open bids to furnish 1 - 1/2 toll pickup truck, all bids received were publicly opened, examined and declared. Upon a motion by ~veleth, seconded by Croes, the bids were referred to the City Manager for study and recommendation. Acceptance of bid of Eureka Fire Hose division of U.S. Rubber Company to furnish 2~" and 3" Fire Hose. bids for 1~" All hose were rejected. Upon a motion by Croes, seconded by Eveleth, bid of Eureka Fire Hose Division of U.S. Rubber Company~ to furnish 1000 feet Fire Hose for a total price of $1050.00 and 600 feet of 3" Fire Hose for a total price of $1047.00 was accepted. All bids to furnish 1~' F~e Hose were rejected.. Reception of communication from C. H. Dodge, Acting Chief of Police, relative to placing of speed limit signs in Planz Park Area. Upon a motion by Croes, seconded by Eveleth, communication from 'C. H. Dodge, Acting Chief of Police, relative to the placing of speed limit signs in the Planz Park area, was received and ordered placed on file. 5O Bakersfield, California, August 24, 1953 - 3 Reception of communication from Housing and Home Finance Agency advising that capital grant reservation has been cancelled. Upon a motion by Sullivan, seconded bY Saunders, communication from Housing and Home Finance Agehcy advising that since no information has been received to the effect that the City of Bakersfield intends to'request Federal assistance under Title I of the Housing Act of 1949, the capital grant reservation is cancelled, was received and ordered placed on file. City Attorney instructed to prepare. Zoning Resolutions granting applications from Grant Whytock for a Use Permit to permit the rehabilitation of building and variance to permit an existing non- conforming use to be occupied for any of the' uses set.forth in the zoning ordinance on that property designated as 2430-19th Street. Upon a motion by Sullivan, seconded by Croes, the recommendations of the Planning Commission were approved, and the City Attorneywas instructed to prepare zoning resolutions granting applications from Grant Whyrock for a Use permit to permit the rehabilitation of. building knd'a variance to permit an existing non-conforming us~ to be occupied for any of the uses set forth in the zoning ordinance, on that property designated as 2430-19th Street. Mayor authorized to execute contract with F~fteenth District Agricultural Association for decorating streets of City for Kern County Fair. Upon a motion by Eveleth, seconded by Croes, the Mayor was authorized to execute a contract for the sum of Eight Hundred Dollars ($800.00) with t~e Fifteenth District Agricultural Association, for decorating streets of City for Kern County Fair. Reception of petition from property owners for the construction of concrete curbs and gutters along the east side of E1 Sereno Drive between Belle Terrace and Townsley Avenue. Upon a motion by Croes, seconded by Eveleth, petition from property pwners for the construction of concrete curb and gutters along the east side of E1 Sereno Drive between Belle Terrace and Bakersfield, California, August 24, 1953 4 5~ Townsley Avenue was received, the City Engineer's cert£ficate that the area owned by the persons named on the petition represents more t:han 60% of the total area of all property located in the district described in the petition subject to assessment for the proposed improvement was received, and the City Clerk was instructed to prepare a certificate of sufficiency of the petition. Adoption of Resolution 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 Croes, seconded by Eveleth, Resolution No. 41-53 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. 9.6, 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. 68 granting Use Permit to Mack L. Parnell to permit the operation of a church on property designated as 1021 Collins Way. Upon a motion by Croes, seconded by Saunders, Zoning Resolution No. 6~ granting Use Permit to Mack L. Parnell to permit the operat'ion of a church on property designated as 1021 Collins Way, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None Adoption of Resolution No. 42-53 fixing the salaries and reclassifying certain officers and employees of the City of Bakersfield. Upon a motion by Eveleth, seconded by Croes, Resolution No. 42-53 fixing the salaries and reclassifying certain officers and employees of the City of Bakersfield, was adopted as read by the o Bakersfield, California, August 24, 1953 5 following vote: Ayes: Carnakis, Noes: None Absent: None Collins, Crees, Eveleth, Saunders, Sullivan, Vest Transfer of funds for purchase of two 7~ hp sirens deferred until investigation has been. made relative to other methods of alerting the public. Upon a motion by Crees, seconded by Sullivan, request for transfer of funds for purchase of two 7~ hp sirens for Civil Defense purposes was deferred until such time as an investigation h~s been made regarding other methods of alerting the public during air raids. Approval of Change Order No. 3 for additional work at City Hall Annex. Upon a motion by COllins, seconded by Saunders, Change Order No. 3 directing G. ~. Phares to make certain additions and deduct£ons to original contract covering construction and alteration of City Hall Annex and Police Facilities Building for additional su~ of $1163.36, was approved. City Auditor authorized lo transfer $1163.36 to cover additional work done at City Hall Annex. Upon a motion by Saunders, seconded by ~veleth, the City Auditor was authorized to transfer-S1163.36 from the City Manager's Contingency Fund to cover additional work done at City Hall Annex and Police Facility Building. Mayor authorized to,execute acceptance of assignment to Anglo California National Bank of San Francisco by G. A. Phares. Upon a motion by Sullivan, seconded by Crees, the Mayor was authorized to execute acceptance of assignment from G. A. Phares, contractor, to Anglo California National Bank of San Francisco, in amount of $80,110.59, said sum being the 25% retainage withheld by the City of Bakersfield, in accordance with provisions of contract dated April 17, 19~2, for construction of City Hall Annex and Police Facility Building. Bakersfield, California, August 24, 1953 - 6 Allowance of Claims. Upon a motion by Croes, seconded by Eveleth, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. ~ournment. Upon a motion by Croes, seconded by Eveleth, the Council adjourned. KtYOR of the C~y of Bakersfield, Ca]iforn~ ATTEST: CITY CLERI~ and Ex-Officio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, August 31, 1953 - Minutes of the regular meeting of the Council of the City ef Bakersfield, California, held in the Council Chamber of the City Mall Annex at eight o'clock P.M. August 31, 1953. Present: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Absent: None Invocation was delivered by the Reverend Lawrence Krausse of the Gospel Gleaners Assembly of God. Minutes of the regular meeting of August 24, and approved as read. Acceptance of bid of Brown-Bevis Company to furnish 4 - Motor Pickup Street Sweepers. Upon a motion by Saunders, seconded by Collins, bid of Brown-Bevis Company to furnish 4 - Notor Pickup Street Sweepers for a total cost of $29,317.53 was accepted, and all other bids were rejected. 1953 were readL Acceptance of bid of Kern County Equipment Company to furnish 2 - flat bed Dump Trucks on 18,000~ GVW Chassis. Upon a motion by Collins, seconded by Eveleth, bid of Kern County Equipment Company to furnish 2 - flat bed dump trucks on 18,00(~ GVW Chassis for a total cost of $8233.82 was accepted, and all other bids were rejected. were rejected. Acceptance of bid of Motor Center to furnish 4 - Standard 2-door sedans. Upon a motion by Croes, seconded by Eveleth, bid of Motor Center to furnish 4 - standard two-door sedans for a total cost of $6173.68 was accepted, and all other bids were rejected. Acceptance of bid of Kern County Equipment Company to furnish 3/4 ton pickup Truck with Speciaal Body. Upon a motion by Eveleth, seconded by Croes, bid of Kern County Equipment Company to furnish 1 - 3/4 ton Pickup Truck with Special Body for a total cost of $1737.39 was accepted, and all other bids were rejected. Acceptance of bid of Brown-Bevis Company to furnish 5 to 8 ton Variable Weight Tandem Roller. Upon a motion by Saunders, seconded by Eveleth, bid of Brown- Bevis Company to furnish 5 to 8 ton variable weight Tandem Roller for a total cost of $5128.50 was accepted, and all other bids Bakersfield, California, August 31, 1953 - 2 Acceptance of bid of Kern County Equipment Company to furnish 2 - Dump Trucks on 16,000 GV~ Chassis. Upon a motion by Eveleth, seconded by Saunders, bid of Kern County Equipment Company to furnish 1 flat bed dump truck on a 16,00(~ GVW Chassis for a total cost GVW Chassis for a total cost bids were rejected. of $2943.24 and i Dump Truck on 16,000~ of $3459.87 was accepted, and all other Absent: None Upon a motion by Croes, seconded by ~veleth, bid of Kern County Equipment Company to furnish 1~2 ton Pickup Truck for a total cost $1130.96 was accepted, and all other bids were rejected. Acceptance of bid of Burroughs Adding Machine Company to furnish Tax Accounting Machine. Upon a motion by Eveleth, seconded by Collins, bid of Burroughs Adding Machine Company to furnish Tax Accounting ~achine for a total cost of $4291.08 was accepted, and all other bids were rejected. Failure of motion to.deny request of Sea Breeze for refund of unused portion of business license issued to Seafarer. It Was moved by Eveleth, seconded by Saunders, that in accordance with recommendation of City Attorney, request from Sea Breeze for refund of unused portion of business license issued to Seafarer be denied. The motion failed to carry by the following vote: Ayes: Eveleth, Saunders Noes: garnakis, Collins, Croes, Sullivan, Vest Action on request of Sea Breeze for refund of unused portion of business license issued to Seafarer deferred for one week. Upon a motion by Sullivan, seconded by Collins, action on r,~quest of Sea Breeze for refund of unused portion of business license issued to Seafarer was deferred for one week. Councilmen Eveleth and Saunders voted in the negative on this motion. Acceptance of bid of Kern County Equi~mt Company to furnish 1~2 ton Pickup Truck. Bakersfield, California, August 31, 1953 - 3 City Auditor authorized to refund sales tax payment to F. ~. McGarity. Upon a motiQn by Saunders, was authorized to issue warrant to F. for sales tax payment made in error. seconded by Croes, the City Audi'~or E. McGarity in amount of $54.23 City Auditor authorized to withhold moneys due Max Chason, in acc~ordance with claim presented from State Controller. Notice of cancellation of bond of Chason Trucking and Salvage Company in acount of $5,000. by the Royal Indemnity Company, surety, also order received from office of State Controller to withhold any moneys due Max Chason or the Chason Trucking and Salvage Company for delinquent payment of Notor Vehicle Transportation License Tax in' amount of $5823.46 now owing the State under Revenue and Taxation Code, Part 4 of Division 2 were snbmitted to the Council. In accordance with recommendation of the City Manager, upon a motion by Saunders, seconded by Eveleth, the City Auditor was instructed to withhold any moneys due Max Chason or the Chason ~ucking and Salvage Company, and Mr. Chason's request that the City take possession of ~s equipment and use the same for the purpose of performing the collection and disposal of rubbish and garbage, was denied. Reception of request from Planz Park Civic Group for development of a park in that area. Upon a motion by Saunders, seconded by Eveleth, communicatio~ from the Planz Park Civic Group requesting the City to acquire and develop a park in that area, was received and ordered placed on file. Reception of communication from Councilman Frank Sullivan relative to sewers in College Heights. Upon a motion by Saunders, seconded by Vest, communication from Councilman Frank Sullivan relative to sewers and the paving of streets and alleys in College Heights subdividion, was received and ordered placed on file. Bakersfield, California, August 31, 1953 - 4 ~7 City Manager instructed to prepare estimate of costs of installation of sewers · as shown on map presented by the Director of Public ~orks. Upon a motion by Sullivan, seconded by Saunders, plan presented by the Director of Public ~orks for the replacement of the "P' Street sewer main line and extension of sewers to College Heights subdivision was approved, and the City Manager was instructed to secure estimates of the cost and report to the Council. Request from Mrs. Chas. W. Lawrence .for abandonment of easement across Lot 73, Tract 1171, referred to the Planning Commission, Upon a motion by Croes, seconded by Collins, request from Nrs. Chas. W. Lawrence for abandonment of easement across Lot 73 to Tract 1171, was referred to the Planning Commission for study and recommendation. Reception of City Treasurer's Financial Report for July, 1953. Upon a motion by Vest, seconded by Eveleth, the City Treasurer's Financial Report for the month of July, 1953, was received and ordered placed on file. City Attorney instructed to prepare amendment to Traffic Ordinance No. 658 NewSeries to authorize the City Council to control traffic on recommendations from the Traffic Division of the Police Department. City Nanager instructed to restore angle parking on Mouth Chester Avenue and Monterey Street. At this time petitions were filed signed by shoppers and owner,s of business houses along South Chester Avenue protesting the parallel parking recently established on that street. All persons present were given an opportunity to be heard. After considerable discussion, motion was made by Councilman Saunders that the matter be held over until Chief of Police Grayson returns to the City. The motion failed for lack of a second. Notion was then made by Sullivan, seconded by Croes, that the City Attorney be instructed to prepare an amendment to Traffic Regulation Ordinance No. 658 New Series whereby the City Council will act on the recommendations of the Traffic Division of the Police Department, and Bakersfield, California, August 31, 1953 - 5 the City Manager be instructed to rescind former orders and restore angle parking to South Chester Avenue and Monterey Street immediately. The motion carried unanimously. Request of Certified Public Accountant for an extension of time to make semi-annual audit granted. Upon a motion by Croes, seconded by Vest, request from Certified Public Accountant Dunk for permission to waive annual audit specifications requiring audit of the books and accounts of the City to be completed September 1st, was granted. Adoption of Zoning Resolution No. 69 granting Use Permit to Mr. Grant Whyrock to permit an existing building used as a non-conforming use to be occupied for certain uses. Upon a motion by Croes, seconded by Vest, Zoning Resolution No. 69 granting Use Permit to Mr. Grant Whyrock to permit as existing building at 2430-19th Street used as a non-conforming use to be occupied for certain uses, was adopted as read by the following vote: A~es: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None Adoption of Zoning Resolution No. 70 granting variance to Mr. Grant Whytock to permit an existing building used as a non-conforming use to be occupied for certain uses. Upon a motion by Croes, seconded by Collins, Zoning Resolution No. 70 granting variance to Mr. Grant Whytock to permit property at 2430-19th Street used as a non-conforming use, to be occupied for certain uses, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None Bakersfield, California, August 31, 1953 Reception of petition for construction of curbs and gutters at the intersection of Bank Street with L Street and N Street. Upon a motion by Croes, seconded by Vest, petition for construction of curbs and gutters along the north and south side of a proposed 36 foot roadway including curb and gutter returns at the intersection of Bank Street with L Street and N Street was received and ordered placed on file. Reception of City Engineer's certificate of sufficiency of petition filed for construction of curbs and gutters along intersection of Bank Street with L and M Streets. Upon a motion by Croes, seconded by Vest, City Engineer's certificate of sufficiency of petition filed for the construction of curbs and gutters along intersection of Bank Street with L and M Streets, was received and ordered placed on file. Reception of City Clerk's certificate of sufficiency of petition filed for construction of curbs and gutters along intersection of Bank Street with L and M Streets. Upon a motion by Croes, seconded by Vest, the City Clerk's certificate of sufficiency of petition filed for construction of curbs and gutters along intersection of Bank Street with L and M Streets, was received and ordered placed on file. Adoption of Resolution No. 43'-53 finding and determining the sufficiency of a petition filed in the matter of Public Improvement District No. 704 - ~ublic Improvement District No. 704 - construction of curbs and gutters along the intersection of Bank Street with L and ~ Streets. Upon a motion by Croes, seconded by Vest, Resolution No. 43-~3 finding and determining the sufficiency of a petition filed in the matter of l~ublic along the as read by Improvement District No. 704 - construction of curbs and gutters intersection of Bank Street with L and M Streets, was adopted the following vote: Ayes: Carnakis, Collins, Croes, Eveleth~ Saunders, Sullivan, Vest Noes: None Absent: None Bakersfield~ California, August 31, 1953 7 Adoption of Resolution No. 44-53 requiring. City Engineer to furnish the City Council with plans and specifications together with careful estimates of the costs and expenses of work in the matter of Public Improvement District No. 704. Upon a motion by Croes, seconded by Vest, Resolution No. 44-53 requiring the City Engineer to furnish the City Council with plans and specifications together with careful estimates of the costs and expenses of work in the matter of Public Improvement District No. 704 construction of curbs and gutters along the intersection of Bank Street with L and M Streets, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None Reception of City Clerk~s certificate of sufficiency of petition filed for construction of concrete curb and gutters,along E1 Sereno Drive between Belle Terrace and Townsley Avenue. Upon a motion by Croes, seconded by Vest, the City Clerk~s certificate of sufficiency of petition filed for construction of concrete curb'and gutters along the east side of E1 Sereno Drive between Belle Terrace and Townsley Avenue, was received and ordered placed on file. Adoption of Resolution No. 43-53 finding and determining the sufficiency of a petition in the matter of Public Improvement District No. 703 - construction of curb and gutters along E1 Sereno Drive between Belle Terrace and Townsley Avenue. Upon a motion by Croes, seconded by Vest, Resolution No. 45-53 finding and determining the sufficiency of a petition filed in the matter of Public Improvement District No. 703 - construction of cur and gutters along E1 Sereno Drive'between Belle Terrace and Townsley Avenue, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleah, Saunders, Sullivan, Vest Noes: None Absent: None Bakersfield, California, August 31, 1953 8 Adoption of Resolution No. 46-53 requiring City Engineer to furnish the City Council with plans and specifications, together with careful estimates of the costs and expenses of work in the matter of Public Improvement District No. 703 - construction of curb and gutters along E1 Sereno Drive between Belle Terrace and Townsley Avenue. Upon a motion by Croes, seconded by Vest, Resolution No. 46 - 53 requiring the City Engineer to furnish the City Council with plans and specifications, together with careful estimates of the costs and expenses of work in the matter of Public Improvmment District No. 703 - construction of curb and gutters along E1 Sereno Drive between Belle Terrace and Townsley Avenue, Ayes: Carnakis, Noes: None Absent: None was adopted as read by the following vote: Collins, Croes, Eveleth, Saunders, Sullivan, Vest City Auditor authorized to transfer $678.00 from City Manager's contingency Fund for the purchase of two 7~ hp sirens. In accordance with recommendation of Fire Chief Pifer contained in his communication of August 28, 1953 addressed to the Council, the City Auditor was authorized to transfer $678.00 (City Manager's Contingency Fund) to Account No. Department, Signal and Communication equipment) from Account No. 11-.106-698 11-400-506, (Fire for the purchase of two 7½ hp electric driven sirens for use as air raid warning devices in the City. Allowance of Claims. Upon a motion by Collins, 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. Adoption of Resolution No. 47-53 approving and authorizing the execution of a Cooperation Agreement between the City of Bakersfield and the Housing Authority of the County of Kern. Upon a motion by Sullivan, seconded by Collins, Resolution No. 47-53 approving and authorizing the execution of a Cooperation Agreement between the City of Bakersfield and the Housing Authority of Bakersfield, California, August 31, 1953 - 9 the County of Kern was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Noes: None Vest Absent: None City Attorney instructed to prepare Resolution of approval of fire fighting training program. Upon a motion by Saunders, seconded by Vest, communication from Fire Chief Pifer giving his comments, suggestions and recommendations relative to a fire fighting training program to be conducted by the Bakersfield College was received and ordered placed on file, and the City Attorney was instructed to prepare a resolution of approval of the plan as outlined by Chief Pifer. Reception of report submitted by the Council Housing Committee and Communications from Kern County l~roperty Owners Association, Inc. and Bakersfield Realty Board relative to the C~ty's acquisition of the Santa Fe and Southern Pacific Housing projects. Upon a motion by Vest, seconded by Croes, report submitted by the Council Housing Committee and communications from Kern County l~roperty Owners Association, Inc. and Bakersfield Realty Board, relative to the City's acquisition of the Santa Fe and Southern PaCific Housing projects, were received and ordered placed on file. City Attorney instructed to redraw resolution making application to the Housing and Home Finance Agency for acquisition of Santa Fe and Southern Pacific Housing projects deleting portions conflicting with the Lanham Act. City Manager instructed to notify ~ of the Council's action. Upon a motion by Sullivan, seconded by Vest, the City Attorney was instructed to redraw resolutions making application to the Housing and Home Finance Agency for acquisition of the Santa Fe and So, hem Pacific Housing projects and~lete such sections as conflict with provisions of the Lanham Act. The City Manager was instructed to notify the Director of the Public Housing Administration of the action taken by the Council. Bakersfield, California, August 31, 1953 ~. 10 Adjournment. Upon a motion by Croes, seconded by Eveleth, Council adjourned. the !~AYOR of the Cite/of Bakersfield,Calif. ATTEST: CiTY CL~.'I~K a~fici~ Clerk of the Council of the City of Bakersfield, California Bakersfield, California, Setpebmer 8, 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. September 8, 1953. Present: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Absent: None Invocation was delivered by the Reverend Hollister Miller of the First Christian Church. Minutes of the regular meeting of August 31, read and approved as read. 1953 were Reception of communication from the Planning Commission requesting the City Council and other appropriate officials to review the first draft of the proposed zoning ordinance and refer their comments to the Planning Commission. Upon a motion by Vest, seconded by Eveleth, communication from the Planning Commission requesting the City Council and other appropriate officials to review the first draft of the proposed zoning ordinance and refer their comments to the Planning Commission, was received and ordered placed on file. Reception of communication from Planning Commission requesting that it be authorized to select a Planning Director in accordance with existing Civil Service Laws. Upon a motion by Vest, seconded by Eveleth, communication from the Planning Commission requesting authority to select a Planning Director in accordance with existing Civil Service Laws, was received and ordered placed on file. Denial of request from Sea Breeze for refund of unused portion of license issued to Seafarer. Upon a motion by Sullivan, seconded by Eveleth, request of Sea Breeze for refund of unused portion of business license issued to the Seafarer, was denied. Approval of recommendation of Planning Commission to abandon excess easements from California Avenue to Brundage Lane. City Engineer instructed to commence proceedings. Upon a motion by Collins, seconded by Vest, recommendation of the Planning Commission that a uniform set back of 42 feet from the Bakersfield, California, September 8, 1953 center line of Lakeview Avenue be established and the excess easements be abandoned from California Avenue to Brundage Lane was approved, and the City Engineer was instructed to commence proceedings for the abandonment of excess easement on the west side of Lakeview Avenue between 10th Street and Virginia Street. City Attorney instructed to prepare zoning resolution granting variance to Mr. Louis J. Brandt to permit the construction and operation of a super service gasoline station or a type of business permissible under a C-1 Zoning classification on the northeast corner of South Chester Avenue and Casa Loma Drive. In accordance with recommendation of the Planning Commission, upon a motion by Sullivan, seconded by Croes, the City Attorney was instructed to prepare zoning resolution granting variance to Mr. Louis J. Brandt to permit the construction and operation of a super service gasoline station or a type of business permissible under a C-1 Zoning classification on the northeast corner of South Chester Avenue and Casa Loma Drive. City Attorney instructed to prepare zoning resolutinn granting variance to Mr. R. L. Ralph to permit the construction of a four family apartment on that lot located on the north side of Truxtun Avenue between V Street and Union Avenue. In accordance with recommendation of the Planning Commission, upon a motion by Saunders, seconded by Vest, the City Attorney was instructed to prepare zoning resolution granting variance to Mr. R. L. Ralph to permit the construction of a four family apartment on that lot located on the north side of Tru2xtun Avenue between V Street and Union Avenue. City Clerk instructed to send note and flowers to Mr. Arthur Sanders, reporter for the Bakersfield Californian. Upon a motion by Croes, seconded by Saunders, the City Clerk was instructed to send a note and flowers to Mr. Arthur Sanders, reporter for the Bakersfield Californian, conveying the City Council's sympathy and sincere wishes for an early recovery from his present illness. Bakersfield, California, September 8, 1953 - 3 Adoption of Resolution No. 48-53 amending Resolution No. 18-53 requesting transfer of Temporary Housing pursuant to Title VI of the Lanham Act - Santa Fe Homes CAL-4986. Upon a motion by Croes, seconded by Collins, Resolution No. 48-53 amending Resolution No. 18-53 requesting transfer of temporary housing pursuant to Title VI of the Lanham Act - Santa Fe Homes CAL-4986 - was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Noes: None Absent: None Saunders, Sullivan, Vest Adoption of Resolution No. 49-53 amending Resolution No. 19-53 requesting transfer of Temporary Housing pursuant to Title VI of the Lanham Act Southern I~acific Homes - CAL-4060. Upon a motion by Saunders, seconded by Croes, Resolution No. 49-53 amending Resolution No. 19-53 requesting transfer of temporary housing pursuant to Title VI of the Lanham Act - Southern Pacific Homes CAL-4060, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None City Auditor authorized to transfer $653.65 from City Manager's Contingency Fund to Police Office Equipment Fund. Upon a motion by Sullivan, seconded by Vest, the City Auditor was au~orized to transfer $653.65 from Account No. 11-106-698 City Manager's Contingency Fund to Account No. 11-450-501 Police Office Equipment. Reception of opinion from City Attorney relative to legality of the City accepting temporary housing projects under the terms of application to the Public Housing Commissioner. Upgn a motion by Saunders, seconded by Collins, opinion from the City Attorney that it appears that there is no prohibition against the City accepting and managing the temporary housing projects under the terms of the application to the Public Housing was received and ordered placed on file. Bakersfield, California, September 8, 1953 - 4 67 Approval of appointment of new building Committee for the City Hall program. Mayor Carnakis advised the Council that he was dischargins; the present City Hall Building Committee and appointing a new one, and upon a motion by Sullivan, seconded by Collins, the Mayor's appointment was approved. Councilman Saunders, chairman, Carnakis and Croes,'were appointed to serve on this committee. City Clerk instructed to send letter of thanks to members of old City Hall building Committee. Upon a motion by Croes, seconded by Sullivan, the City Clerk was instructed to send a letter to the discharged members of the old. City Hall Building Committee conveying the thanks and appreciation the Council to them for serving on the committee. Permit granted Retail Division of Greater Bakersfield Chamber of Commerce to operate sound equipment on September 17. Upon a motion by Croes, seconded by Vest, permit was Retail Division of Greater Bakersfield Chamber of Commerce for of sound equipment at fashion show on September 17, 1953. Reception of City Manager's letter relative to College Heights subdivision annexation. Upon a motion by Saunders, seconded by Croes, communications submitted by the City ~anager relative to the extension of sewers and the paving of ~reets and alleys in College Heights subdivision, were received and ordered placed on file. Adjournment. Upon a motion by Croes, seconded by Collins, the Council adj~rned. granted operation MAYOR 5f the C~ of Bakersfield, Calif. ATTEST: CITY C an~-O k of the Council of the City of Bakersfield, California Bakersfield, California, September 14, 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 September Present: Absent: 14, 1953 at eight o'clock P.M. Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan Vest Invocation was delivered by Reverend R. JJ. Jagels of St. John's Lutheran Church. Minutes of the regular meeting of September 8, 1953 were read and approved as read. Approval of salary increases effective October 1, 1953. Upon a motion by Saunders, seconded by Collins, the followiug salary increases were approved: NA~E POSITION FROM TO J. B. Owens Equipment Operator Gr. L. $296 $311 C. E. Taylor Laborer 269 282 W. N. Burnett Ref. & Cleaning Foreman 378 397 E. J. Saecker Plant Mechanic 378 397 R. L. Stancliff Engineer 356 374 James Holtschulte Hoseman 331 348 Councilman Vest who had been absent at roll call, took his place in the Council Chamber at this time. Mayor authorized to execute Agreement with Greater Bakersfield Chamber of Commerce for certain services. Upon a motion by Croes, seconded by Collins, agreement with the Greater Bakersfield Chamber of Commerce for the performance of certain services was approved, and the Mayor was authorized to execute same on behalf of the City. City Clerk instructed to send letter of sympathy to Mr. and Mrs. Charles Stickney. Upon a motion by Saunders, seconded by Croes, the City Clerk was instructed to direct a letter extending an expression of sincere sympathy to Mr. their son. and Mrs. Charles Stickeney for the recent loss of Bakersfield, California, September 14, 1953 Adoption of Resolution No. 50-53 amending Resolution No. 42-53 correcting an en~r in the schedule step and the salaries of certain officers and employees of the City. Upon a motion by Croes, seconded by Saunders, Resolution No. 50-53 amending Resolution No. 42-53 correcting an error in the schedule step and the salaries of certain officers and employees of the City, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Noes: None Absent: None Saunders, Sullivan, Vest Adoption of Zoning Resolution No. 71 granting variance to R. L. Ralph to permit the construction of a four-family apartment building on the north side of Truxtun Avenue between V Street and Union Avenue. Upon a motion by Croes, seconded by Eveleth, Zoning Resolution No. 71 granting variance to R. L. Ralph to permit the construction of a four-family apartment building on the north side of Truxtun Avenue between V Street and Union Avenue, 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. 72 granting variance to Louis J. Brandt to permit the construction and operation of a business permissible under C-1 zoning classification on the northwest corner of South Chester Avenue and Casa Loma Drive. Upon a motion by Collins, seconded by Croes, Zoning Resolution No. 172 granting variance to Louis JJ. Brandt to permit the construction and operation of a business permissible under C-1 zoning classification on the northwest corner ~f South Chester Avenue and Casa Loma Drive, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None 7O Bakersfield, California, September 14, 1953 - 3 City Attorney instructed to prepare zoning resolution granting variance to Charles Ray Smith to permit the construction of a retail grocery store on the southeast corner of Owens Street and Virginia Avenue. Upon a motion by Collins, seconded by Croes~ recommendation of the Planning Commission was approved, and the City Attorney was instructed to prepare zoning resolution granting variance to Charles Ray Smith to permit the construction of a retail grocery store on the southeast; corner of Owens Street and Virginia Avenue. City Attorney instructed to prepare zoning resolution granting variance to Charles D. Williams to permit the construction of a court in variance with the court yard requirements and front yard set back on that property at 2313 Truxtun Avenue. Upon a motion by Saunders, seconded by Collins, the recommendation of the Planning Commission was approved, and the City Attorney was instructed to prepare zoning resolution granting variance to Charles D. Williams to permit the construction of a court in variance with the court yard requirements and front yard set back on that property at 2313 Truxtun Avenue. City Attorney instructed to prepare zoning resolution granting variance to Ruth Richardson to permit residence at 1804 Brundage Lane to be used as a gift shop. Upon a motion by Eveleth, seconded by Croes, recommendation of the Planning Commission was approved, and the City Attorney was instructed to prepare zoning resolution granting variance to Ruth Richardson to permit residence at 1804 Brundage Lane to be used as a gift shop. 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 warrants on the City Treasurer to cover the authorized to issue respective amounts. City Manager authorized to commence preliminary negotiations with the Panorama and Mt. Vernon sanitation districts for temporary hook up. Upon a motion by Croes, seconded by Collins, the City Manager was instructed to enter into preliminary negotiations with the Panorama and Mr. Vernon sanitation districts £or temporary hook up to handle sewage overload pending enlargement and construction o£ City's collection lines. Bakersfield, California, September 14, 1953 - 4 City Manager authorized to employ two qualified appraisers to evaluate property to be used for offstreet parking lots. Upon a motion by Sullivan, seconded by Croes, {he City Manager was authorized to employ two qualified appraisers to evaluate property located in portions of Block 324 and Block 315 on which the City has obtained options to purchase for use as offstreet parking lots. Councilman Vest voted in the negative on this motion. City Manager authorized to advertise for bids on collection of commercial rubbish and garbage for period of five years. Upon a motion by Sullivan, seconded by Croes, the City Manager was authorized to advertise for five year contract for collection, transportation and disposal of rubbish and garbage from commercial establishments, contract to be entered into at expiration of contracts with Joe B. Nani and Chason Trucking and Salvage Company. City Auditor authorized to issue warrant for hotel reservations to League of California Cities Convention for members of the Planning Commission. Upon a motin by Saunders, seconded by Eveleth, the City Auditor was authorized to issue warrant in amount of $10.00 for hotel reservations for two members of the Planning Commission to attend League of California Cities Convention in San Francisco. Recommendation of the Police Department relative to requests for loading zones approved. Upon a motion by Sullivan, seconded by Croes, recommendation of the Police Department that request of Brock's Department Store for loading store be granted, and requests of Gundlach Plumbing Company, Morris Motors Company and doctors in Fountain Plaza Building for loading zones be denied, was approved. Adjournment. Upon a motion by Croes, seconded by Collins, the Council adjourned. ~/~)~ ~ ~ ii~ / ATTEST: YOR of th~ ~Ci~ty of Bakersfield, CITY CLER -Officio Clerk of the Council of the City of Bakersfield, California Calif. Bakersfield, California, September 21, 1953 Minutes of the regular meeting oi the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall Annex at eight o'clock P.M. September 21, 1953. Present: Carnakis, Collins Croes, Eveleth Saunders, Sullivan Absent: Vest ' ' Invocation was given by Reverend Robert E. Bloom of the South Side Assembly of God. Minutes of the regular meeting of September 14, 1953 were read and approved as read. Reception of City Treasurer's Financial Report for August, 1953. Upon a motion by Saunders, seconded by Croes, the City Treasurer's Financial Report for August, 1953 wms received and ordered placed on file. City Attorney instructed to prepare proposed Charter amendment to equalize Council representation. Upon a motion by Croes, seconded by Saunders, the City Attorney was instructed to prepare proposed Charter amendment to equalize Council representation in the City, to be submitted to the electors at election to be held in June, 1954. Mayor authorized to execute Lease Agreement with Charles S. and Matilda Allen for parking lot on north east corner of 21st and Kern Streets. In accordance with recommendation of City Manager, upon a motion by Sullivan, seconded by Croes, the Mayor was authorized to execute Lease Agreement with Charles S. and Matilda Allen for property designated as Lots 17 to 23 inclusive, 'Block 92, Kern, to be used as parking lot, and the City Auditor was authorized to issue a warrant for payment as set up in the Lease Agreement. Communication from Councilman Frank Sullivan relative to Traffic enforcement on River Boulevard and Columbus Street. Upon a motion by Sullivan, seconded by Collins, communication from Councilman Frank Sullivan Suggesting that the City provide traffic supervision from Columbus Street to l~anorama Drive on River Boulevard and from River Boulevard to Mr. Vernon on Columbus Street, was referred to the City Attorney and Chief of Police for study and recommendation. 73 Bakersfield, California, September 21, 1953 - 2 Application from Pacific Telephone and Telephone Company for encroachment permit granted. Upon a motion by Eveleth, seconded by Saunders, mpplication from Pacific Telephone and Telegraph Company for encroachment permit for equipment jto be used as a stand by, while regular telephone stand by equipment is being replaced with longer equipment, was granted. Application from National Automobile Club for encroachment permit granted. Upon a motion by Croes, seconded by Eveleth, application from National Automobile Club for encroachment on sidewalk in front of new building at 1618 28th Street, was granted. Options on land for Vest Park referred to the Planning Commission. Upon a motion by Sullivan, seconded by Collins, options on land for V~$t Park was referred to the Planning Commission for study and recommendation of suitable name to be given to the Park. Approval of request from Police Department to place "No Parking" signs on south side of alley north of California between H and I Streets. Upon a motion by Saunders, seconded by Croes, request from Police Department that "No Parking This Side" signs be posted on the south side of alley north of California between H and I Street to correct parking problem caused by all day parking of student's cars, was approved. City Auditor authorized to issue warrant to Bakersfield Veterinary Hospital for refund on dog license tags. Upon a motion by Croes, seconded by Eveleth, the City Auditor was authorized to issue warrant to the Bakersfield Veterinary Hospital in amount of $100.00 to cover overpayment made on 1953 dog license tags. Adoption of Zoning Resolution No. 73 granting variance to permit the construction of a retail grocery store on the southeast corner of Owens Street and Virginia Avenue. Upon a motion by Collins, seconded by Croes, Zoning Resolution No. 73 granting a variance to Charles Ray Smith to permit the construction of a retail grocery store on the southeast corner of Owens Street and Virginia Avenue was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan Noes: None Absent: Vest Bakersfield, California, September 21, 1953 - 3 Adoption of Zoning Resolution No. 74 granting a variance to permit a residence at 1804 Brundage Lane to be used as a gift shop. Upon a motion by Saunders, seconded by Collins, Zoning Resolution No. 74 granting variance to Ruth Richardson to permit a residence at 1804 Brundage Lane to be used as a gift shop was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan Noes: None Absent: Vest Adoption of Zoning Resolution No. 75 granting a variance to permit the construction of a court in variance with court yard requirements and front yard se~ backs on that property commonly referred to as 2313 Truxtun Avenue. Upon a motion by Saunders, seconded by Collins, Zoning Resolution No. 75 granting a variance to Charles D. Williams to permit the construction of a court in variance with the court yard requirements and front yard set backs on that property commonly referred to as 2313 Truxtun Avenue, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan Noes: None Absent: Vest City Attorney instructed to prepare ordinance naming streets in Oro Vista Housing Project in accordance with recommendation of the Planning Commission. Upon a motion by Croes, seconded by Collins, the City Attorney was instructed to prepare an ordinance naming streets in the Oro Vista Housing Project, in accordance with recommendation made by the Planning Commission. Specifications for classification of City Planner as recommended by the Civil Service Board for Miscellaneous Departments referred to the Planning Commission for recommendation. Upon a motion by Sullivan, seconded by Croes, specifications for classification of City Planner as recommended by the Civil Service Board for Miscellaneous Departments were referred to the Planning Commission . for recommendation. Bakersfield, California, September 21, 1953 - 4 75 Allowance of Claims. Upon a motion by Collins, seconded by Sullivan, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. Mayor, with advice of City Attorney, authorized to commence proceedings against the Lessee of the Municipal Farm for abatement of Mosquito nuisance. Upon a motion by Sullivan, seconded by Croes, the Mayor with the advice of the City Attorney, was authorized to file a complaint to bring criminal action against the Lessee of the Municipal Farm to enforce conditions of contract relative to the abatement of mosquito nuisance existing on the prem ses at the present time, and also to proceed with any civil action that is necessary to enforce the terms of the lease. Planning Commission requested to study and make recommendation relative to the conflicting names of Virginia Street and Virginia Avenue in the City. Upon a motion by Sullivan, seconded by Croes, a letter was directed sent to the Planning Commission requesting them to study and make recommendation to the Council regarding conflicting names of Virginia Street and Virginia Avenue in the City. Adjournment. Upon a motion by Croes, seconded by Saunders, the Council adjourned. MAYOR Of the Cit9of Bakersfield,Calif. ATTEST: CITY CLF~ f the Council o.f the City of Bakersfield, California Bakersfield, California, September 28, 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. September 28, 1953. Present: Carnakis, Collins, Croes, Eveleth Saunders Sullivan Absent: Vest ' , Invocation was given by the Reverend Arthur Flaming of the Mennonite Brethren Church. Minutes of the regular meeting of September 21, read and approved as read. 1953 were City Manager instructed to prepare letter justifying filing requests for transfer and relinquishment of Housing Projects CAL-4060 and 4986 beyond the deadline date of June 30, 1953. In accordance with request from the Public Housing Adminis- tration, the City Manager was instructed to prepare letter to be submitted to the Central Office in Washington, which would fully justify applications for tramfer and relinquishment of Housing Projects CAL-4060 and 4986 being filed beyond the deadline date of June 30, 1953. Upon a motion by Sullivan, seconded by Eveleth, communicatien from Tenant on Municipal Farm advising that action is being taken to alleviate mosquito nuisance was received and ordered placed on file, and the City Manager was instructed to make weekly progress report to the Council on the work being done. Reception of communication from Kern Mosquito Abatement District. Upon a motion by Croes, seconded by Eveleth, communication from the Kern Mosquito Abatement District outlining emergency measures which would alleviate mosquito conditions present on the Bakerssfield Municipal Farm, was received and ordered placed on file. City Manager instructed to make weekly progress report to the Council relative to work being done at Municipal Farm to alleviate mosquito nuisance. Bakersfield, California, September 28, 1953 4 77 amendment to Traffic Ordinance No. 658 New Series Authority in City Conncil) was deferred for ninety sufficient time for rewriting same. Action on amendment to Traffic Ordinance No. 658 New Series deferred for 90 days. Upon a motion by Saunders, seconded by Croes, action on (Placing Traff.ic days to give Action on Resolution of Intention to close a portion of an alley in Block 295, between Truxtun and 17th Street, deferred for one week. Upon a motion by Sullivan, seconded by Croes, action on Resolution of Intention ordering the vacation of a portion of an alley in Block 295, Bakersfield, between Truxtun and 17th Street, was deferred for one week. Adoption of Resolution No. 51-53 approving program of Fire Fighting Training. Upon a motion by Croes, seconded by Saunders, Resolution No. 515-3 approving program of Fire Fighting Training was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan Noes: None Absent: Vest Allowance of Claims. Upon a motion by Saunders, seconded by Eveleth, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. Adoption of Resolution No. 52-53 amending Resolution No. 42-53 correcting an error in the schedule step and the salary of an employee. Upon a motion by Saunders, seconded by Sullivan, Resolution No. 52-53 amending Resolution No. 42-53 correcting an error in the 78 Bakersfield, California, September 28, 1953 - 5 schedule step and the salary of an employee of the City of Bakersfield, adopted as read by the 'following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan Noes: None Absent: Vest was City Auditor authorized to make transfers to the General Fund. Upon a motion by Sullivan, seconded by Saunders, the City Auditor was authorized to transfer $7,213.52 from Fund 26 -Speciai Fire Alarm Installation and $6,315.48 from Fund 80 - 1915 Bond Act Redemption - to Fund 11 - General Fund. Adjournment. Upon a motion by Croes, seconded by Eveleth, the Council adjourned. ATTEST: TY C~~Ex-O'f~'ici~lerk of the Council CI ' ~ ~' of the City of Bakersfield, California Calif. 79 Bakersfield, California, September 28, 1953 - 3 Mayor authorized to endorse sale of flags and holders by East Bakersfield Legion l~ost No. 682. Upon a motion by Sullivan, seconded by Eveleth, permission was granted the East Bakersfield Legion Post No. 682 to install flagholders in City sidewalks and to sell holders and flags to businesses and individuals in the City, and the Mayor was authorized to direct a letter to the Post Commander endorsing this campaign. Reception of petitions from tenants in Santa Fe and Southern l~acific Housing Projects protesting the closing of the units. Upon a motion by Sullivan, seconded by Collins, petition~ from tenants residing in the Santa Fe and Southern Pacific Housing Projec'~s protesting the closing of the units were received and referred to the Housing Committee of the Council for consideration. Approval of plans for construction of R. C. Culvert over Central Branch of Kern Island Canal at Casa Loma Drive, and authority granted to advertise for bids for same. Upon a motion by Saunders, seconded by Croes, the plans were approved, and authorization was granted to advertise for bids for construction of R. C. Culvert over Central Branch of Kern Island Canal at Casa Loma Drive. Adoption of Resolution of Intention No. 705 to order the vacation of a portion of Lakeview Avenue and setting date of hearing thereon. Upon a motion by Collins, seconded by Saunders, Resoluti0n of Intention No. 705 ordering the vacation of a portion of Lakeview Avenue and setting date of hearing thereon as October 26, 1953, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan Noes: None Absent: Vest Bakersfield, California, September 28, 1953 2 Adoption of Hesolution No. 53-53 authorizing City Manager to obtain option to lease property now occupied by project known as Santa Fe Homes - CAL 4986. Upon a motion by Sullivan, seconded by Eveleth, Resolution No. 53-53 authorizing the City Manager to obtain an option to lease the property now occupied by the project known as Santa Fe Homes - CAL-4986, for a period of three years from and after the termination of the lease now in effect between the Atchison Topeka and Santa Fe l~ilroad Company and the United States Government, was adopted as read by the following vote: Collins, Croes, Eveleth, Saunders, Sullivan Ayes: Carnakis, Noes: None Absent: Vest Adoption of Resolution No. 54-53 authorizing the City Manager to obtain option to lease property now occupied by the project known as Southern Pacific Homes - Cal-4060. Upon a motion by Sullivan, seconded by Eveleth, Resolution No. 54-53 authorizing ~he City Manager to obtain an option to lease the property now occupied by the project known as Southern Pacific Homes - CAL-4060, for a period of three years from and after the termination of the lease now in effect between the Southern Pacific Company and the United States Government, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan Noes: None Absent: Vest City Manager instructed to delegate official to attend hearing before Public Utility Commission instituting investigation to determine highways in need of improvement. Upon a motion by Sullivan, seconded by Croes, communication from Public Utilities Commission notifying the City of hearing to be held of investigation on the Commission's own motion to establish a list of grade crossings of railroads and city, county, or city and county highways urgently in eed of improved protection, and to determine the nature of needed improved protection at such crossings, was received and ordered placed on file, and the City Manager was instructed to delegate official to attend this hearing, sit in as an observer, and make report to the Council. Bakersfield, California, October 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 Annex at eight o'clock P.M. October 5, 1953. Present: Collins, Croes, Eveleth, Saunders, Sullivan, Vest Absent: Carnakis Councilman Sullivan appointed Mayor Pro-tem. Due to absence of Mayor Carnakis, upon a motion by Saunders, seconded by Croes, Councilman Sullivan was appointed Mayor l~ro-tem. Invocation was given by the Reverend O. David Slocura of the Cain African Methodist Church. Minutes of the regular meeting of September 28, 1953 were read and approved as read. Petition from property owners on Terrace Way requesting annexation to the City referred to the Planning Commission. Upon a motion by Eveleth, four property owners on Terrace Way seconded by Saunders, petition from requesting that the necessary steps be taken to annex their property to the City, was referred to the Planuing Commission for recommendation. Reception of communication from John B. Young, attorney, relative to Bakersfield Inn Sewer Connection. Upon a motion by Croes, seconded by Eveleth, communication from John B. Young, attorney, enclosing check for final payment for the year 1953 from Bakersfield Inn for connection to city sewer lines and requesting a future reduction of this charge was received and ordered placed on file, and the City Clerk was instructed to send a copy of a proposed plan of hook-up to the Union Avenue Sanitation District to Mr. Young for consideration by the Bakersfield Inn. Reception of report from Council Committee for the improvement of Sub-standard Dwellings. Upon a motion by Croes, seconded by Collins, report from Council Committee for the improvement of Sub-standard Dwellings advising that Representative Rarlan Hagen has expressed approval of the Council's plan to use units from Santa Fe and Southern Pacific Rousing Projects to replace Bakersfield, California, October 5, 1953 - 2 sub-standard owner-occupied houses in the Sunset-Mayflower District and had Noes: None Absent: Carnakis Reception of report on current status of Housing condition in Sunset-Mayflower area. Upon a motion by Croes, seconded by Saunders, report presented by City Manager on current status of Housing condition in Sunset-Mayflower area was received and ordered placed on file. Adoption of Resolution of Intention No. 706 ordering vacation of a portion of an alley in Block 295, City of Bakersfield. Upon a motion by Croes, seconded by Saunders, Resolution of Intention No. 706 ordering vacation of a portion of an alley in Block 295, City of Bakersfield, and setting time for hearing thereon as November :~, 1953, was adopted as read by the following vote: Ayes: Collins, Croes, Eveleth, Saunders, Sullivan, Vest Adpption of Ordinance No. 986 New Series naming s~reets in Oro Vista Housing Project. Upon a motion by Croes, seconded by Eveleth, Ordinance No. 986 New Series naming streets in Oro Vista Housing Project, was adopted as read by the following vote: Ayes: Collins, Croes, Eveleth,Saunders, Sullivan, Vest Noes: None Absent: Carnakis Allowance of Claims. Upon a motion by Saunders, seconded by Collins, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. was offered to assist by having any necessary legislation introducgd, received and ordered placed on file. Bakersfield, California, October 5, 1953 - 3 Action on recommendations contained in report from Board of Charity Appeals and Solicitations deferred for one week. Upon a motion by Collins, seconded by Saunders, action on recommendations contained in letter from Board of Charity Appeals and Solicitations was deferred for one week. City Manager authorized to defer appointment of Purchasing Agent indefinitely. Upon a motion by Croes, granted the City Manager to defer indefinitely. seconded by Saunders, authorization was the appointment of a Purchasing Agent Approval of bonds submitted by Ralph L. Smith covering work to be done in Tract No. 1684 of the College 9eights subdivision. Upon a motion by Croes, seconded by Collins, bonds for faithful performance of contract and material and labor submitted by Ralph L. Smith covering work to be done in Tract No. 1684 of the College Heights Subdivision, were approved. Mayor authorized to execute Contract and Specifications for Tract No. 1684. Upon a motion by Croes, seconded by Collins, the ~ayor was authorized to execute contract and specifications with Ralph L. Smith covering certain work to be completed in Tract No. 1684 of the College Heights Subdivision. City Manager authorized to negotiate for removal of service station and storage tanks on City parking lot on north side of 20th Street between L and M Streets. Upon a motion by Eveleth, seconded by Croes, the City Manager was authorized to commence negotiations for removal of service station and storage tanks on City owned parking lot on north side of 20th Street between L and M Streets. Adjournment. Upon a motion by Croes, seconded by Collins~ the Council adjourned. MAYOR oT the City of Bakersfield,Calif. ATTEST: CITY CLERK an~-~fici f the Council of the City of Bakersfield, California Bakersfield, California, October 13, 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. October 13, 1953. Present: Carnakis, Collins, Eveleth, Saunders, Sullivan, Vest Absent: Croes Invocation was delivered by the Reverend Silas Gaither of Pentecostal Holiness Church. Minutes of the regular meeting of October 5, 1953 were read and approved as read. City Manager and City Attorney instructed to make study and report to the Council on intent of Charity Appeals and Solicitations Ordinance No. 723 New Series. Upon a motion by Sullivan, seconded by Saunders, action on recommendation submitted by the Board of Charity Appeals and Solicitations that requests for permits for the sale of merchandise for charitable purposes be denied in the event that cost exceeds 10% of the amount collected was deferred, and the City Manager and City Attorney Were instructed to make study and report to the Council as to the intent of the ordinance. Reception of petition from Cecil G. Wallace and other residents on Terrace Way requesting annexation to the City. Upon a motion by Saunders, seconded by Collins, petition from residents on Terrace Way requesting that their property be annexed to the City, was received and ordered placed on file. Reception of communication from Bakersfield Recreation Department certifying to employment 6f an emergency appointee. Upon a motion by Sullivan, seconded by Collins, communication from the Bakersfield Recreation Department certifying that the position of male supervisor is occupied by an emergency appointee was received and ordered placed on file. Request from George E. Bailey to keep livestock on his premises denied. Upon a motion by Saunders, seconded by Eveleth, request from George E. Bailey to keep six steers, six goats and twenty-four geese on his premises at 1700 Golden State Highway was denied. to the Council. Reception of communications from Public Housing ~dministration relative to alternate plan for disposition of Housing Projects CAL-4060 and CAL-4986. Upon a motion by Sullivan, seconded by Saunders, communications from Public Housing Administration relative to alternate plan for disposition of Housing Projects CAL-4060 and CAL-4986 were received and ordered placed on file. Bakersfield, California, October 13, 1953 - 2 Permission granted Motor Center to stable four steers on used car lots during "National Meat Institute'~ Week. Upon a motion by Sullivan, seconded by Eveleth, permission was granted Motor Center to stable four steers on used car lots for publicity purposes during "National Meat Institute' Week. City Manager and Council Members instructed to attend meeting wlth public Housing Authority officials to discuss alternate plan of disposition of Housing Projects CAL-4060 and 4986. Upon a motion by Collins, seconded by Eveleth, the City Manager and Council members attending League of California Cities Convention in San Francisco were a6thorized to attend meeting with public Housing Administration officials to discuss an alternate plan of disposition of Housing Projects CAL-4060 and CAL-4986. Claim from Lynch Typewriter for typewriter sold in error referred to the City Attorney for study and recommendation. Upon a motion by Saunders, seconded by Collins, claim from Lynch Typewriter Company in amount of $100.00 for typewriter sold in error by City Assessor for taxes, was referred to the City Attorney for study and recommendation. Reception of notice from Royal Indemnity Company that bond of Chason Trucking and Salvage Company was cancelled effective November 7, 1953. Upon a motion by Saunders, seconded by Eveleth, notice from Roya~ Indemnity Company that bond in amount of $5000.00 executed by them as surety on behalf of Chason Trucking and Salvage Company will be cancelled effective November 7, 1953, was received and ordered placed on file, and the City Manager was instructed to make investigation and report back Bakersfield, California, October 13, 1953 - 3 Director of Public Works instructed to clean up block formerly occupied by City Hall. Upon a motion by Eveleth, seconded by Collins, the Bakersfield Art Association was granted permission to use the block formerly occupied, by the City Hall for the purpose of holding a Street Art Festival on November 7, and the Director of Public Works was instructed t( use his forces to clean up the grounds. Resolution adopted by the Board of Supervisors requesting the abandonment of certain city streets to provide for development of County Administrative Center referred to the Planning Commission and Chief of Police for study and report. Upon a'motion by Saunders, seconded by Collins, resolution adopted by the Board of Supervisors requesting the abandonment of cerl~ain city streets to provide for development of County Administrative Center was referred to the Planning Commission and Chief of Police for study and report back to the Council. Receptio~ of report from City Manager on actual cost of improvement of streets and grounds adjacent to City Hall Annex. Upon a motion by Saunders, seconded by Eveleth, report from the City Manager on actual cost of improvement of streets and grounds adjacent to the City Hall Annex, was received and ordered placed on file. Reception of Planning Commission · recommendation that specifications for classification of City Planner be approved as submitted by the Civil Service Board for Miscellaneous D~partments. Upon a motion by Eveleth, seconded by Collins, recommendation of Planning Commission that classification of City Planner be approved. as submitted by the Civil Service Board for Miscellaneous Departments, was received and ordered placed on file, and the specifications for the position were. approved and adopted. Reception of report of Planning Commission approving request of property owners on Terrace Way for annexation to the City and City Attorney and City Engineer were instructed to initiate proceedings. Upon a motion by Saunders, seconded by Collins,~report from Planning Commission approving request of property owners on Terrace Bakersfield, California, October 13, 1953 Way to Annex to the City and recommending that all the remaining area west to P Street and south of Terrace Way also be considered for annexation, was received and ordered placed on file, and the City Attorney and City Engineer were instructed to initiate proceedings for the annexation of the property. Adoption of Planning Commission report of findings of fact recommending the granting of a variance to Hugh Curran to permit a five family apartment building on the northeast corner of 10th and T Streets. Upon a motion by Sullivan, seconded by Saunders, the Planning Commission report of findings of fact recommending the granting of a variance to Mr. Hugh Curran to permit a five family apartment building on the northeast corner of 10th and T Streets was adopted, and the variance was granted. Adoption of Zoning Resolution No. 76 granting variance to permit the construction of a four family apartment on the northeast corner of 10th and T Streets. Upon a motion by Eveleth, seconded by Sullivan, Zoning Resolution No. 76 granting variance to permit the construction of a four family apartment building on the northeast corner of 10th and T Streets, was adopted as read by the following vote: Ayes: Carnakis, Collins, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: Croes Adoption of Planning Commission report of findings of fact recommending the granting of a variance to Fred Tuthill to permit the construction of a car port in variance with the yard requirements on property designated as 1920 Spruce Street. Upon a motion by Eveleth, seconded by Saunders, Planning Commlission report of Tindings of fact recommending the granting of a variance to Fred Tuthill to permit the construction of a car port in variance with the yard requirements on property designated as 1920 Spruce Street, was adopted, and the variance was. granted. Bakersfield, California, October 13, 1953 - 5 Adoption of Zoning Resolution No. 77 granting a variance to permit the construction of a car port in variance with the yard requirements on property designated as 1920 Spruce Street. Upon a motion by Eveleth, seconded by Saunders, Zoning Resolution No. 77 granting a variance to permit the construction of a car port in variance with the yard requirements on property designated as 1920 Spruce Street, was adopted as read by the following vote: Ayes: Carnakis, Collins, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: Croes Acceptance of resignation of Mayor Carnakis from Board of Charity Appeals and Solicitations and appointment of Councilman Collins to fill the vacancy. Upon a motion by Saunders, seconded by Eveleth, the resignation of Mayor Carnakis from the Board of Charity Appeals and Solicitations was accepted, and Councilman Collins was appointed to fill the vacancy. Action on advertising for sale house and excess aland on parcel of property purchased for Fire Station No. 6 deferred for two weeks. Upon a motion by Collins, :seconded by Sullivan, action on advertising for sale house and excess land on parcel of property purchased for Fire Station No. 6 was deferred for two weeks. : City Auditor authorized to issue warrant for railroad fare to San Francisco for League of California Cities Convention. Upon a motion by Eveleth, seconded by Collins, the City Auditor was authorized to issue warrant to Mr. Miner to cover railroad fare of city employees and members of the Council attending League of California Cities Convention in San Francsleo from October 18 through 21st. Approval of advancement of salary of City Manager from Step 3 to Step 4. Upon a motion by Eveleth, seconded by Saunders, the advancemeut in salary of the City Manager from Step 3 to Step 4 effective November Bakersfield, California, October 13, 1953 - 6 1953, was Ayes: Carnakis, Noes: None Absent: Croes approved by the following vote: Collins, Eveleth, Saunders, Sullivan, Vest City Attorney instructed to prepare agreement with Union Oil Company of California for easement to relocate pipe line for transportation of crude oil. Upon a motion by Saunders, seconded by Eveleth, the City Attorney was instructed to prepare agreement with Union 0il Company of California for easement to relocate pipe line to be used in the transportation of crude oil from the Mountain View area to the Union Oil Kern Pipe Line Pump Station. Approval of plans and authorization granted to advertise for bids for the installation of a steel dome roof and mechanical equipment on primary digester tank at Sewage Treatment Plant No. 1. Upon a motion by Eveleth, seconded by Saunders, plans were approved and authorization was granted to advertise for bids for the installation of a steel dome roof and mechanical equipment on primary digester tank at Sewage Treatment Plant No. 1. Reception of recommendation from the Planning Commission that the Council appoint a committee to make study of one way streets. Upon a motion by Collins, seconded by Vest, recommendation from Planning Commission that the City Council appoint a committee to make a study of one way streets and report back in writing their findings, was received and ordered placed on file. Allowance of Claims. Upon a motion by Saunders, seconded by Collins, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. Bakers£ield, Cali£ornia, October 13, 1953 - ? Action on request from City Manager for authority to employ administrative assistant deferred for two weeks. Upon a motion by Saunders, seconded by Sullivan, request from City Manager to employ administrative action.on assistant with primary duties of research and reports was deferred for two weeks. Adjournment until October 26th. Upon a motion by Saunders, seconded by Eveleth, the Council adjourned until October 26th. of Bakersfield ATTEST: ~ ~ of the Council CITY~~and Ex~6ff~cio Clerk of the City of Bakersfield, California Bakersfield, California, October 26, 1953 Minutes of a regular meeting of the Council of the City of Bakersfield,California, held in the Council Chamber of the City Hall Annex at eight o'clock P.M. October 26, 1953. l~resent: Carnakis,'Collins, Eveleth, Saunders, Sullivan Vest Absent: Croes Invocation was given by the Reverend Burton C. Barrett, Pastor of the First Baptist Church. Minutes of the regular meeting of October 13, 1953 were read and approved as read. Opening bids on construction of reinforced concrete box culvert at Casa Loma Drive and Central Branch of Kern Island Canal. This being the time set to open bids for the construction of reinforced concrete box culvert at Casa Loma Drive and Central Branch of Kern Island Canal, the four bids received were publicly opened, examined and declared. Upon a motion by Eveleth, seconded by Saunders, the bids were referred to the Director of Public Works for his study and recommendation. Reception of letter from East Bakersfield l~rogressive Club re street improvements. Upon a motion by Sullivan, seconded by Vest, letter from East Bakersfield Progressive Club relative to the handling of street repairs in the business district as expeditiously as possible, was received and ordered placed on file. Reception of letter from East Bakersfield Progressive Club commending the Council for the prompt installation of street lights. Upon a motion by Sullivan, seconded by Vest, letter from Easl~ Bakersfield Progressive Club commending the Council for the prompt installation of a street light in front of the Post Office on Jackson Street near Baker, was received and ordered placed on file. Mayor authorized to sign letter relative to withdrawal of territory designated as "Milham Gardens" from the Union Avenue Sanitation District. Upon a motion by Eveleth, seconded by Vest, the Mayor was instructed to sign letter addressed to the Kern County Boundary Commission relative to the withdrawal of territory designated as "Milham Gardens', from the Union Avenue Sanitation District. Bakersfield, California, October 26, 1953 2 Reception of communication from the Business and Professional Women's Club. Upon a motion by Eveleth, seconded by Saunders, communication from the Bakersfield Business and Professional Women's Club comm~nding : the Council for its sincere efforts in planning a Civic Center was received and ordered placed on file. Communication from Board of Supervisors enclosing copy of letter from Bakersfield School District advising that they have no objections to closing certain streets and alleys referred to the Planning Commission. Upon a motion by Saunders, seconded by Eveleth, communication from the Board of Supervisors of Kern County enclosing copy of letter signed by John Compton, executive officer of the Bakersfield School District, advising that they have no objection to closing of alley from K to L Streets between 15th and 16th Street on assurance that they will be given rights of way, was received and ordered placed on file. Approval of salary increases effective November 1, 1953. Upon a motion by Eveleth, seconded by Saunders, the following salary increases were approved effective November 1, 1953: NA~E POSITION FROM TO L. W. Oldfield Building Inspector $360 $378 Isabel Davey Telephone operator 244 256 Donald Stewart Accountant 397 417 A. JJ. Alexander Equip. Oper. Gr. II 343 360 Adoption of Resolution No. 56-53 authorizing the granting of an easement to the Union Oil Company of California. Upon a motion by Saunders, seconded by Eveleth, Resolution No. 56-53 authorizing the granting of an easement to the Union Oil Company was adopted as read and the Mayor was authorized to execute same, by tl~e following vote: Ayes: Carnakis, Collins, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: Croes Bakersfield, California, October 26, 1953 Encroachment Permit granted Lawrence I. Weill for guniting rear wall at 1420 - 19th Street. Upon a motion by Saunders, seconded by Eveleth, application from Lawrence I. Weill for encroachment permit to increase rear wall at 1420--19th Street by guniting same with 4" of reinforced concrete was granted. Reception of report from Planning Commission advising that study is being given to naming park on north side of Palm Street between Oak Street and Real Road. Upon a motion by Saunders, seconded by Eveleth, report from. the Planning Commission advising that recommendation will be made at a later date relative to suitable name for the proposed ten acre park located on the north side of Palm Street between Oak Street and Real Road, was received and ordered placed on file. ' Permission granted Junior Chamber of Colamerce to sell tickets for benefit. Upon a motion by Sullivan, seconded by Eveleth, permission 'was granted the Bakersfield Junior Chamber of Commerce to sell tickets, by means of a booth located on the sidewalk against the blank wall of Leed's Shoe Store, for moving picture presentation at 99-Drive In Theatre for the exclusive benefit of the Handicapped Boy Scout Troop #78. Adoption of Ordinance No. 987 New Series amending Subdivision (a) of Section 8 of Ordinance No. 879 New Series. Upon a motion by Sullivan, seconded by Vest, Ordinance No. 987 New Series amending Subdivision (a) of Section 8 of Ordinance No. 879 New Series, was adopted as read by the following vote: Ayes: Carnakis, Collins, Eveleth, Saunders, Sullivan, Eveleth Noes: None Absent: Croes Reception of City Treasurer's Financial Report for September, 1953. Upon a motion by Saunders, seconded by Eveleth, Treasurer's Financial Report for the month of September, received and ordered placed on file. the City 1953, was time. Bakersfield, California, October 26, 1953 - 4 Councilman Croes took his seat in the Council Chamber at Adoption of Resolution No. 55-§3 ordering the vacation of a portion of Lakeview Avenue. this Upon a motion by Eveleth, seconded by Collins, Resolution No. 55-53 ordering the vacation of a portion of Lakeview Avenue was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None City Manager authorized to remodel house on Fire Station #6 property to be used as outlined to the Council. Upon a motion by Saunders, seconded by Eveleth, the City Manager was authorized to remodel house on Fire Station No. 6 property to be used for public purposes as outlined to the Council. Petition from Baker, Palmer and Wall for abandonment of alley extending south from Chester Lane in the Santa Fe Addition No. I and A. T. & S. F. Tract referred to the Planning Commission. Upon a motion by Sullivan, seconded by Collins, petition from Baker, Palmer and Wall for the abandonment of an alley extending south from Chester Lane, lying east of Lot I of Block I of Santa Fe Addition No. 1, and west of Lot 5 of Block 2 of said A.T. & S. F. Tract, was referred to the Planning Commission for study and recommendation. Adoption of Resolution of Acceptance of Deed from Charles S. and Matilda Allen for parking lot on northeast corner of 21st and Kern Streets. Upon a motion by Sullivan, seconded by Croes, Resolution of Acceptance of Deed from Charles S. and ~atilda Allen for parking lot on northeast corner of 21st and Kern Streets, was adopted by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None Petition from Blickshire Hotels for the abandonment of the easterly half of H Streets northerly from 32rid Street referred to Planning Commission. Upon a motion by Saunders, seconded by Eveleth, petition from Blickshire Hotels and Motor Courts, Inc. for the abandonment of the easterly half of H Street from its northerly termination at the Southern Bakersfield, California, October 26, 1953 5 ,95 Pacific Railroad Company right of way to the point where the center line of said H Street intersects with the prolongation of the northerly s:Lde line of 32nd Street, was referred to the Planning Commission for study and recommendation. City Attorney instructed to prepare zoning resolution granting variance to Nrs. Alberta Shaw to permit the operation of a grocery store st 722 South Williams Street. A certificate of findings of fact of the Planning Commission recommending the granting of variance to Nrs. Albert Shaw to permit the operation of a grocery store on that property designated as 722 South Williams Street was approved, and upon a motion by Eveleth, seconded by Collins, the City Attorney was instructed to prepare a zoning resolution granting the variance. City Attorney instructed to prepare zoning resolution granting Use Permit to First t~resbyterian Church to permit operation of a church for 2 years in residence located at 2309-18th Street. A certificate of findings of fact of the Planning Commission recommending the granting of a Use Permit to the First Presbyterian Church to permit a building located at 2309 - 18th Street to be used for church purposes for two years was approved, and the City Attorney was instructed to prepare a zoning resolution granting the Use Permit. City Attorney instructed to prepare Zoning Resolution granting Use Permit to Nr. Reuben Cephas Meeks to permit the construction and operation of a church on property located at 1227 E. 19th Street. A certificate of findings of fact of the Planning Commission recommending the granting of a Use Permit to Mr. Reuben Cephas ~eeks to permit the construction and operation of a church on property located atat 1227 E. 19th Street was approved, and the City Attorney was instructed to prepare a zoning resolution granting the Use Permit. Allowance of Claims. Upon a motion by C.ollins, 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. Bakersfield, California, October 26, 1953 - 6; City Manager authorized to request appraisal of Housing Projects CAL-4060 and CAL-4986. Upon a motion by Sullivan, seconded by Vest, the City Manager was authorized to direct a letter to the Public Housing Administration requesting that an appraisal be made of the Southern Pacific and Santa Fe Housing Projects. Approval of plans and authorization granted to advertise for bids for the improvement of City's parking lot on north side of 20th Street between L and M Streets. Upon a motion by Saunders, seconded by Vest, plans were approved and authorization granted to advertise for bids for the improvement of City's parking lot on the north side of 20th Street between L and M Streets. Mayor authorized to appoint Council Committee to draft new Traffic Regulation Ordinance. Upon a motion by Collins, seconded by Sullivan, the Mayor was authorized to appoint a Council Committee to work with the Chief of Police, City Manager and City Attorney to draft a new Traffic Regulation Ordinance. Councilmen Carnakis, Saunders and Sullivan were appointed to serve on this Committee. Rejection of claim from Lynch Typewriter Company for typewriter sold in error. In accordance with recommendation from the City Attorney, upon a motion by Saunders, seconded by Croes, claim from Lynch Typewriter Company in amount of $100.00 for typewriter sold in error by the City Assessor, was rejected. Adjournment. Upon a motion by Croes, adjourned. seconded by Eveleth, the Council ,,,Z . ' MAYOl% of the(,~ity of Bakersfield, ATTEST: CL RK~an ~-'Officio Clerk of the Council of the City of Bakersfield, California Calif. Bakersfield, California, November 2, 1953 97 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall. Annex at eight o'clock P.M. November 2, 1953. Present: Carnakis, Collins, Eveleth, Saunders, Sullivan Absent: Croes, Vest "I'nvocation was given by the Reverend DOctor JJohn Whiteneck, Minister of the First Congregational Church. Minutes of the regular meeting of October 26, 1953 were read and approved as read, Action on bids for collection, etc. of refuse and garbage in the City deferred until December 7. City Attorney instructed to review Ordinance No. 638 New Series. This being the time set to open bids for the collection, transportation and disposal of refuse in the City, upon a motion by Saunders, seconded by Eveleth, action on the matter was deferred until[ December ?, 1953, the bids were ~rdered returned to the bidders unopened, and the City Attorney was instructed to review, and if necessary, prepare amendment to existing garbage and rubbish regulation Ordinance No. 638 New Series. Reception of communication £rom Civil Service Board for Miscellaneous Departments relative to position o£ City Planner. City Manager instructed to advertise on wide scope for applications for the position. Upon a motion by Sullivan, seconded by Eveleth, communication from the Civil Service Board for Miscellaneous Departments advising that there is no person having the necessary residential qualifications available to fill the vacancy existing within the Miscellaneous Departments in the classification of City Planner was received and ordered placed on file, and the City Manager was instructed to advertise on a wide scope for applications for the position. Reception of communication from Public Housing Administration advising that arrangements will be made for requested appraisal of Santa Fe Housing and Southern Pacific Housing l~rojects. Upon a motion by Collins, seconded by Eveleth, communication from the Public Housing Administration advising that arrangements for an appraisal Bakersfield, California, November 2, 1953 2 of the Santa Fe and Southern Pacific Housing Projects will be made at the earliest opportunity, was received and ordered placed on file. Communication from A. T. & S. F. Railway Company regarding lease for housing purposes on property occupied by housing units referred to the : City Manager. Upon a motion by Eveleth, seconded by Collins, communication from the A. T. & S. F. Railway Company advising basis on which they will extend lease for housing purposes on property now held by the Federal Government and occupied by housing units, was referred to the City Manager for study and whatever action he deems necessary. City Auditor authorized to refund $42.00 to W. L. Richardson for erroneous assessment. Upon a motion by Eveleth, seconded by Collins, the City Auditor was authorized to refund $42.00 to W. L. Richardson for erroneous assessment made on portion of Block V, Lowell Addition. Reception of communication from KleinSmid Farms'relative to program of operation and development at the Municipal Farm for 1954. Upon a motion by Saunders, seconded by Collins, communication from KleinSmid Farms advising of the program of operation and development at the Municipal Farm for the calendar year 1954 was received and ordered placed on file. Contract and specifications and Map of Tract No. 1699 referred to the City Attorney and Planning Commission. Upon a motion by Saunders, seconded by Eveleth, contract and specifications and map of Tract No. 1699 were referred to the City Attorney and Planning Commission for recommendation. Petition for annexation from JJ.E. Gans referred to the Planning Commission. Upon a motion by Collins, seconded by Eveleth, petition for annexation from J. E. Gans was referred to the Planning Commission for recommendation. Bakersfield, California, November 2, 1953 - 3 Petition for annexation from Charles O. Hall referred to the Planning Commission. Upon a motion by Saunders, seconded by Eveleth, petition for annexation from Charles O. Hall was referred to the Planning Commission for study and recommendation. Acceptance of bid of Tumblin Co. for construction of reinforced concrete box culvert at Casa Loma Drive and Central Branch of Kern Island Canal. Upon a motion by Croes, seconded by Saunders, bid of Tumblin Company for construction of reinforced concrete box culvert at Casa Loma Drive and Central Branch of Kern Island Canal for a total of $13,220.00 was accepted, and all other bids were rejected. Councilman Croes took his seat in the Council Chamber at this time. Acceptance of executed license from A. T. & S. ~. Railway.Company for installation of protective fence on their property in Block 333., between "~' and "~' Streets. Upon a motion by Eveieth, seconded by Collins, executed l~Lcense from the A. T. & S. F. Railway Company for installation of a protective fence by the City on their property in Block 33, between "Q" and "~' Streets was accepted. City Attorney instructed to prepare ordinance altering ward boundaries of the City to include College Heights Subdivision. Upon a motion by Sullivan, seconded byCollins, the City Attorney was instructed to prepare an ordinance altering the ward boundaries of the City to include College Heights Subdivision. Adoption of Zoning Resolution No. 78 granting a variance to permit the operation of a grocery store at 722 South Williams Street. Upon a motion by Collins, seconded by Saunders, Zoning Resolution No. 78 granting a variance to Hrs. Alberta Shaw to permit the operation of of a grocery store at 722 South Williams Street, was adopted as read by .100 Bakersfield, California, November 2, 1953 - 4 the following vote: Ayesf Carnakis, Collins, Croes, Noes: None Absent: Vest Eveleth, Saunders, Sullivan Adoption of Zoning Resolution No. 79 granting Use Permit to permit the construction and operation of a church at 1227 East 19th Street. Upon a motion by Collins, seconded by Eveleth, Zoning Resolution No. 79 granting Use Permit to Mr. Reuben Cephas Meeks to permit the construction and operation of a church at 1227 East 19th Street, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan · Noes: None Absent: Vest Adoption of Zoning Resolution No. 80 granting Use Permit. to permit property located at 2309-18th Street to be used for church purposes. Upon a motion by Eveleth, seconded by Collins, Zoning Resolution No. 80 granting Use Permit to the First Presbyterian Church to permit property located at 2309-18th Street to be used for church purposes, was adopted as read by the following vote: Collins, Croes, Eveleth, Saunders, Sullivan Ayes: Carnakis, Noes: None Absent: Vest Adoption of Resolution No. 57-53 ordering the vacation of a portion of an alley in Block No. 295, in the City of Bakersfield, California. Upon a motion by Saunders, seconded by Eveleth, Resolution No. 57-53 ordering the vacation of a portion of an alley in Block No. 295 in the City of Bakersfield, under Resolution of Intention No. 706, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan Noes: None Absent: Vest Bakersfield, California, November 2, 1953 - 5 10] Adoption of Resolution No. 58-53 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 Croes, seconded by Eveleth, Resolution No. 58-53 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, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan Noes: None Absent: Vest Adoption of Ordinance No. 988 New Series amending Emergency Ordinance No. 666 New Series by adding two new Sections thereto. Upon a motion by Sullivan, seconded by Saunders, Ordinance No. 988 New Series amending Emergency Ordinance No. 666 New Series by adding two new sections thereto, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan Noes: None Absent: Vest Adoption of Resolution No. 59-53 adopting plan and specifications for proposed improvements in Public Improvement District No. 703, in the City of Bakersfield, California, and approving careful estimate. Upon a motion by Croes, seconded by Eveleth, Resolution No. 59-53 adopting plan and specifications for proposed improvements in Public Improvement District No. 703, in the City of Bakersfield, California, and approving careful estimate, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan Noes: None Absent: Vest Bakersfield; California, November 2, 1953 - 6 Adoption of Resolution of Intention No. 703. Upon a motion by Croes, seconded by Collins, Resolution of Intention No. 703 for construction of cement concrete combined curb and gutters on the easterly side of E1 Sereno Drive and the northerly side of Belle Terrace, was adopted as read by the following vote: Collins, Croes, Eveleth, Saunders, Sullivan Ayes: Carnakis, Noes: None Absent: Vest City Manager authorized to purchase and place in escrow property for construction of Fire Station No. 5. Upon a motion by Saunders, seconded by Croes, the City Manager was authorized to purchase and place in escrow property at junction of souih Chester Avenue and Planz Road to be used as site for the construction of Fire Station No. 5, as outlined to the Council by the Fire Chief. Allowance of Claims. Upon a motion by Sullivan, sejconded by Eveleth, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer t~ cover the respective amounts. Adjournment. Upon a motion by Croes, adjourned. ATTEST ' seconded by Saunders, the Council ~Y~E O'f the~tY Of' Bakersfield,Calif. CITY C~ and Ex-Officio Clerk of {he Council of the City of Bakersfield, California Bakersfield, California, November 9, 1953 Minutes of the regular meeting of the Council of the City o~~ Bakersfield, California, held in the Council Chamber of the City Hall Annex at eight o'clock P.M. November 9, 1953. Present: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Absent: None Invocation was given by Rabbi Milton Shulman of Temple Beth El. Minutes of the regular meeting of November 2, 1953 were read and approved as read. City Tax Collector instructed to cancel taxes on'property owned by Bakersfield City School District. Upon a motion by Saunders, seconded by Croes, the City Tax Collector was instructed to cancel taxes in amount of $28.35 on property described as Lots i to 4 inclusive, Block 217, Bakersfield formerly Kern~ which is now owned by the Bakersfield City School District. Approval of salary increases effective December 1, 1953. Upon a motion by Croes, seconded by Eveleth, increases were approved effective December 1, 1953: : the following salary NA~E POSITION FHOM ~ TO J. W. ~T~ate Detective $~ $3~ A. W. Swan Patrolman 331 348 P.C. Louden Laborer 256 269 J. E. Reed Fire l~revention Inspector 356 374 M. R. Kirchner Engineer 356 374 Betty Nollibaugh Fire Alarm Operator 256 269 C~ty Clerk instructed to write letter to l~ublic Utilities Commission relative to increase in rates by Cook's Stages. Upon a motion by Sullivan, seconded by Croes, the City Clerk was instructed to direct letter to the l~ublic Utilities Commission advising that the Council of the City of Bakersfield would not oppose an increase in rates by the bus line known as Cook's Stages. Communication from Foster & Kleiser objecting to certain provisions of proposed zoning ordinance referred to the City Attorney for study. Upon a motion by Sullivan, seconded by Saunders, communication from Foster and Kleiser objecting to certain provisions of proposed zoning ordinance pertaining to outdoor advertising, was referred to the City Attorney for study. 104 Bakersfield, California, November 9, 1953 - 2 Reception of report from Councilman Collins regarding Sunset-Mayflower "Clean-Up Week." Upon a motion by Eveleth, seconded by SaundersI a report from Councilman Henry Collins relative to Sunset-Mayflower "Clean-Up WeeK', was received and ordered placed on file. Adoption of Resolution No. 60-53 authorizing the Nayor and City Clerk to enter into and execute agreement with the Pacific Gas &Electric Company for installation of a service riser pipe on pole at northeast corner of 24th Street and Union Avenue to service Nercury Vapor Lights. Upon a motion by Collins, seconded by Eveleth, Resolution No. 60-53 authorizing and directing the Nayor and City Clerk to enter into and execute with Pacific Gas and Electric Company an agreement covering the installation of a service riser pipe to be installed by the City on pole at the northeast corner of 24th Street and Union Avenue to serv~ eight 20,000 lumen Mercury Vapor lights, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None Mayor authorized to execute agreement with Pacific Gas and Electric Company to permit the City of Bakersfield to maintain a service riser pipe and metering , equipment to serve 12 new traffic signals. Upon a motion by Eveleth, seconded by Croes, the Nayor was authorized to execute agreement with Pacific Gas and Electric Company to permit the City of Bakersfield to maintain a service riser pipe and metering equipment to serve 12 new traffic signals that are being installed on Union Avenue from 21st Street to Niles Street. Approval of Map of Tract No. 1699. Upon a motionby Croes, seconded by Vest, it is so ordered that the Nap of Tract No. 1699 be, and the same is hereby approved; and that the said map accompanied by certificate of Title Insurance and Trust Company showing that title to said property is vested in Kern County Land Bakersfield, Californ:ia, ~ovember 9, 1953 - 3 105 Company, Standard Gasoline Company, Standard Oil Company of Californ£a, Union Oil Company of California and Bakersfield Savings and Loan Association is ordered recorded in the Office of the County Recorder; and it is further ordered that the streets, alleys, and easements shown upon said map and therein offered for dedication be, and the same are hereby accepted for public use. Pursuant to the provisions of Section 11587 of the Business and Professions Code, the City Council hereby waives the requirement of signature of the following: NAME Interest Kern County Land Company Mineral rights Mayor authorized to execute Contract and specifications covering Tract No. 1699. Upon a motion by Saunders, seconded by Collins, the Mayor was authorized to execute Contract and Specifications covering Tract No. 1699. City Auditor authorized to transfer funds in amount of $618.00 for Monument Lamphole Castings. Upon a motion by Vest, seconded by Croes, the City Auditor was authorized to transfer funds from Account 11-106-698, City Manager Contingency, to Account No. 11-510-519, Public Works, Other Equipment, in amQunt of $618.00, for Monument Lamphole Castings. City Auditor authorized to refund duplicate payment of close-out sale permit fee paid by Kern Furniture Company. Upon a motion by Vest, seconded by Colli~s, the City Auditor was authorized to refund $65.00 to Samuel C. Rudolph and Associates, Inc.~[Kern Furniture.Company) for duplication of payment of license fee in connection with closing-out sale. City Attorney instructed to prepare zoning resolution granting Use Permit to permit the building at 214 Northrup Street to be used for church purposes. Upon a motion by Eveleth, seconded by Croes, the City Attorney' was instructed to prepare zoning resolution granting Use Permit to the, Church of Christ to use building at 214 Northrup Street for church purposes. Bakersfield, California, November 9, 1953 - 4 Action deferred for one week on Planning Commission recommendation relative to annexation of property of J. E. Gans, 37 Myrtle Street. Upon a motion by Saunders, seconded by Sullivan, action on recommendation of Planning Commission that property of J. E. Gans designated as 37 Myrtle Street, be annexed to the City, was deferred for one wee2k. Action deferred for one week On Planning Commission recommendation relative to annexation of property of Charles Hall located south of Brundag~ Lane and west of Wible Road. Upon a motion by Saunders, seconded by Croes, action on recommendation of Planning Commission that request from Charles Hall :for annexation of his property designated as Lot 1 of Tract No. 1064 to the City be denied unless additional acreage is klso petitioned for annexation, was deferred for one week. 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. Authorization granted to advertise for bits for construction of Fire Station No. 5. Upon a motion by Saunders, seconded by Eveleth, authorization was granted to advertise for bids for the construction of Fire Station No. 5 at the junction of Planz Road and South Chester Avenue. City's agent authorized to place in escrow and purchase property on north side of Palm Street between Oak Street and Real Road. Upon a motion by Croes, seconded by Eveleth, ~he City's agent was authorized to place in escrow and purchase tea acre peice of property located on the north side of Palm Street between Oak Street and Real Road. Mayor authorized to appoint committee to arrange meeting with Ralph Smith relative to extension of trunk line sewer main to Section 16. Upon a motion by Sullivan, seconded by Collins, the Mayor was authorized to appoint a committee to meet with Ralph Smith to determine Bakersfield, California, November 9, 1953 - 5 107 amount to be paid to provide for trunk line sewer extension through Section 16. Councilmen Sullivan, Collins and Vest were appointed to serve on this committee. City Attorney instructed to prepare lease purchase agreement for purchase of parking meters to be installed on City's parking lot on 20th Street between L and M Streets. Upon a motion by Saunders, seconded by Vest, the City Attorney was instructed to prepare lease purchase type of agreement for the purchase of approximately 68 parking meters to be installed on City's parking lot on 20th Street between L and M Streets, and the Mayor was authorized to execute same on behalf of the City. Councilman Croes voted in the negative on this motion. City Manager authorized to attend meeting with Santa Fe Officials in San Francisco to discuss the closing of certain city streets. Upon a motion by Croes, seconded by Saunders, theCity Manager desir~ug and any members of the Council%to do so, were authorimed to attend meeting in San Francisco with Santa Fe Officials to discuss the closing of certain streets in the City; also, to consult with the Public Utilities Commission in San Francisco on the same matter. ~ Application for encroachment permit from Blickshire Hotels and Motor Courts granted. Upon a motion by Saunders, seconded by Croes, application from Blickshire Hotels and Motor Courts, Inc. for encroachment permit to construct an eight foot fence 21 feet westerly from the easterly side ]Line of H Street and extending southerly from the Southern Pacific right of way to the point of intersection with a prolongation of the northerly side line of 32nd Street was granted, providing clause is inserted in application form that fence will be removed in 30 days upon the reception of notification from the City Council. Adoption of Ordinance No. 989 New Series altering the boundaries of Ward No. 2 to include College Heights Subdivision. Upon a motion by Sullivan, seconded by Collins, Ordinance No. 989 New Series altering the boundaries of Ward No. 2 so as to include 108 Bakersfield, California, November 9, 1953 - 6 recently annexed territory designated as College Heights thereto, adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Noes: None Absent: None was Saunders, Sullivan, Vest City Manager instructed to contact the proper representatives of the Bakersfield School District relative to paving of streets around River Boulevard School. Upon a motion by Sullivan, seconded by Collins, the City Manager was instructed to contact the proper representatives of the Bakers£ield School District relative to paving their half of the streets around the River Boulevard School to confrom to the street specifications of College Heights. Adjournment. Upon a motion by Croes, seconded by Collins, the Council adjourned. MAYOR of the City of Bakersfield,Calif. ATTEST: · olr+o of the City of Bakersfield, California 109 Bakersfield, California, November 16, 19.53 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall Annex at eight o'clock P.M. November 16, 1953. Present: Carnakis, Croes, Eveleth, Saunders, Sullivan, Vest Absent: Collins Invocation was given by the Reverend Father Joseph F. Smith, Pastor of Our Lady of Perpetual Help Church. Minutes-of the regular meeting of November 9, 1953 were read and approved as read. Bids for improvement of City Parking lot on 20th Street between L and M Streets referred to the City Manager for study and report back to the Council. This being the time set to open bids for the improvement of City Parking lot on 20th Street between L and M Streets, all bids received were publicly opened, examined and declared. Upon a motion by Sullivan, seconded by Saunders, the bids were referred to the City Manager for study and report back to the Council at meeting of November 23rd. Communication from Mrs. Pauline Satterlee relative to name for park on Palm Street between Oak and Real Road referred to the Planning Commission. Upon a motion by Croes, seconded by Eveleth, communication from Mrs. Pauline Satterlee suggesting the name of "Oak ParK' for park located on Palm Street between Oak Street and Real Road was referred to the Planning Commission for study. City Manager instructed to communicate with Mr. E. T. Scott, District Engineer, State Division of Highways, relative to traffic survey. A communication from Mr. Floyd L. Ming, Supervisor, enclosing a petition from 28 residents of the Miller Street and Monterey Street area requesting that a limit be placed on the weight of trucks on these streets was read, and upon a motion by Saunders, seconded by Eveleth, the petition was referred to the City Manager with instructions to communicate witlh 11{} Bakersfield, California, November 16, 1953 - 2 Hr. E. T. Scott, District Engineer of the State Department of Public Works, and secure a copy of a truck traffic survey which was recently made by the State Division of Highways in the City. Petition from McDonald Brothers regarding drainage in Tract 1621 denied. Upon a motion by Saunders, seconded by Eveleth, petition from McDonald Brothers requesting the City of Bakersfield to collect and return to them any monies chargeable to now unsubdivided acreage contiguous to Tract 1621 which would benefit from the construction o~ a 2600 foot long, 30 inch drain for which McDonald Brothers as subdividers for Tract 1621 would be required to pay one-half the cost, was denied. Reception of communication from Bakersfield Art Association thanking the Council for assistance received during the Sidewalk Art Festival. Upon a motion by Croes, seconded by Eveleth, communication from the Bakersfield Art Association thanking the Council for assistance rendered to them. during recent Sidewalk Art Festival was received and ordered placed on file. Permission granted Kern-Copters, Inc. to make helicopter landings in the City upon notification to the Police Department. Upon a motion by Sullivan, seconded by Eveleth, permission was granted Kern-Copters, Inc. to make helicopter landings in the City after proper notification has been made to the Police Department. City Auditor authorized to'make refund to Louis Nagel for amount paid for typewriter sold to him in error by City Assessor at tax sale. Upon a motion by Saunders, se$onded by Eveleth, the City Auditor was authorized to refund $17.76 to Mr. Louis Nagel, which is the amount paid for typewriter sold to him 'in error by City Assessor at tax sale.. Acceptance of Wayside Park Strip offered to the City by Kern County Land Company. Upon a motion by Croes, seconded by Eveleth, offer from the Kern County Land Company to give the City a strip of land approximately. Bakersfield, California, November 16, 1953 -~ ~ 55 feet wide and one-half mile long between Casa Loma Drive and Belle Terrace for a sum equivalent to the original cost of the construction of a fence along the east side of said parcel less $1500.00, was accepted. Request from Wayside School Parent Teacher Association for installation of stop-signs on Casa Loma Drive at P Street and P Street at Terrace Way referred to the Police Department for investigation and report back to the Council. Upon a motion by Croes, seconded by Sullivan, request from the Wayside School P.T.A.urging that immediate action be taken to install stop signs on Casa Loma Drive at P Street and P Street at TErrace Way. was referred to the Police Department for investigation and report back to the Council at meeting of November 23rd. Communication from Kern County Boundary Commission relative to the withdrawal of territory commonly designated as "Milham Gardens,, from the.Union Avenue Sanitation District referred to the City Attorney. Upon a motion by Croes, seconded by Eveleth, communication from the Kern County Boundary Commission advising that it had examined the boundaries of territory commonly designated as "Milham Gmrden~' proposed to be withdrawn from the U~ion Avenue Sanitation District and approved said boundaries subject to the Board of Supervisors granting withdrawal[ of territory previously acted on by the Boundary Commission, was referred to the City Attorney for study. City Manager instructed to negotiate with the County of Kern for the use of traffic count equipment to conduct survey on "~'. Street. Upon a motion by Sullivan, seconded by Eveleth, the City Manager was instructed to negot~te with the County of Kern for the use of traffic count equipment for the purpose of making a traffic count on "~' Street similar to one recently conducted by the County; also, to request that a report of the results of the County survey be made available to the City.. City Engineer instructed to furnish : City Attorney's office with necessary information to commence proceedings for annexation of J. E. Gans property at 37 Myrtle Street. Upon a motion by Eveleth, seconded by Vest, and in accordance with recommendation of the Planning Commission, the City Engineer was instructed to furnish the City Attorney's office with necessary information to commence the proceedings to annex to the City the tropetry of J. E. Gans located north of Brundage Lane and west of Myrtle Street. City Manager instructed to contact Charles Hall relative to annexation of additional acreage on southeast corner of Brundage Lane and Wible Road. Upon a motion by Saunders, seconded by Croes, action on annexation of Charles Hall property designated as Lot I of Tract No. 1064 was deferred for two weeks, to enable the Cit~ Manager to contact Mr. Hall regarding the annexation of additional acreage on the southeast corner of Brundage Lane and Wible Road. Approval of.Plot Plan of Fire Station No. Upon a motion by Vest, Cottage Type Fire Station No. Chester Avenue was approved. seconded by Croes,Plot Plan for 5 on northwest corner of Planz Road and Adoption of Zoning Resolution No. 81 granting Use Permit to permit property located at 214 Northrup to be used for church purposes. Upon a motion by Saunders, seconded b~ Vest, Zoning Resolutiou No. 81 granting Use Permit to permit property located at 214 Northrup to be used for church purposes, was adopted as read by the following vote: Ayes: Carnakis, Noes: None Absent: Collins Croes, Eveleth, Saunders, Sullivan, Vest Adoption of Ordinance No. 990 New Series amending Section 5 of Ordinance No. 944 New Series of the City of Bakersfield by adding thereto two new subdivisions to be designated (c.1) and (c.2). Upon a motion by Saunders, seconded by Eveleth, Ordinance No. 990 New Series amending Section 5 of Ordinance No. 944 New Series of the 'City of Bakersfield by adding thereto two new subdivisions to be designat (c.1) and (c.2) was aebpted as read by the, following vote: Ayes: Carnakis, Eveleth, Saunders, Sullivan, Vest Noes: Croes Absent: Collins Bakersfield, California, November 16, 1953 - 5 Adoption of Resolution No. 61-53 establishing a Parking Meter Zones on Off- Street Parking lots in the City of'Bakersfield. Upon a motion by Eveleth, seconded by Vest, Resolution No. 61-53 establishing Parking Meter Zones on Off-Street Parking Lots the City Ayes: Noes: in of Bakersfield,'was adopted as read by the following vote: Carnakis, Eveleth, Saunders, Sullivan, Vest Croes Absent: Collins Mayor authorized to appoint Council Committee to negotiate for acquisition of park site in College Heights area. In accordance with recommendation of the Planning Commission that consideration be given for the acquisiti&n of a park site in tile College Heights area, either by donation or purchase, upon a motion by Saunders, seconded by Eveleth, the Mayor was authorized to appoint a Council Committee to negotiate with Mr. Ralph Smith, subdivider, for the acquisition of a park site in the College Heights Subdivision, Councilmen Saunders, Eveleth and Croes were appointed to serve on this committee. Proposed new zoning Ordinance and zoning map referred to the City Attorney for study and report back to the Council on January 11, 1954. A communication from the Planning Commission recommending thmt proposed new zoning ordinance and map as amended be adopted by the City Conncil, was read, and upon a motion by Saunders, seconded by Eveleth, the proposed new zoning ordinance and map were referred to the City Attorney for study with report to be made back to the Council on January 11, 1954. City Auditor authorized to transfer $189 for the purchase of a safe for the City Treasurer's office. Upon a motion by Croes, seconded by Eveleth, the City Auditor was .authorized to transfer $189.00 from Account No. 11-106-698, City Manager's Contingency Fund, to Account No. 11-220-313, City Treasurer. Rental of Equipment Fund, to provide funds for the purchase of a safe for the City Treasurer's office, said safe now being on a rental basis. 11.4 Bakersfield, California, November 16, 1953 - 6 City Auditor authorized to transfer $4900 to provide for the purchase of a new site for Fire Station No. 5. Upon a motion by Eveleth, seconded by Croes, the City Auditor was authorized to transfer $4900.00 held in the 09 Account for the purchase of two lots for the proposed Fire Station No. 5 at the southwest corner of Sandra Drive and South Chester Avenue, which purchase order w~s cancelled, to Account No. 25-412-521, Fire Department, Capital Outlay, Acquisition of Land, to provid~ funds for the purchase.of a new site for Fire Station No. 5, to be located at the northwest corner of South Chester Avenue and Planz Road. Approval of Agreement with East Bakersfield Progressive Club for Christmas decorations in East Bakersfield. City Auditor authorized to issue warrant for $1ZO0.00. Upon a motion by Sullivan, seconded by Vest, Agreement with the East Bakersfield Progressive Club for Christmas decorations in East Bakersfield was approved, and the City Auditor was authorize~i to issue warrant in the amount of $1200.00 for this purpose. Allowance of Claims. Upon a motion by Vest, seconded by Eveleth, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. Permission granted Community Theatre group to erect bulletin board on old City Hall lot for advertising purposes. Upon a motion by Vest, seconded by Sullivan, permission was granted the Community Theatre group to erect a bulletin board on the old City Hall lot for advertising purposes. Adoption.of Resolution No. 62-53 of proposed annexation of uninhabited territory and setting time for hearing. Upon a motion by Croes, seconded by Saunders, Resolution No. 62-53 of proposed annexation .of uninhabited territory designated as Terrace Gardens No. 3 and setting time for hearing thereon as December 21, Bakersfield, California, November 16, 1953 - 7 1953, was adqoted as read by the Ayes: Carnakis, Croes, Eveleth, Noes: None following vote: Saunders, Sullivan, Vest Absent: Collins City Manager relieved of reporting on mosquito abatement condition at Municipal Farm. Council Farm Committee to meet with tenant to develop a plan for disposal of excess water. Upon a motion by Sullivan, seconded by Vest, the City Manager was relieved for any further reporting on mosquito abatement condition at Municipal Farm, and the Council Farm Committee was directed to meet with Mr. KleinSmid to develop a plan for the disposal of excess water at the municipal farm. Authorization granted to call for bids to dispose of scrap metals, etc. accumulated at the Police Department. Upon a motion by Croes, seconded by Saunders, authorization was granted to call for bids for the sale of scrap metals and worn out tires which have accumulated at the Police Department. City Auditor authorized to transfer $5600.00 to purchase park property. Upon a motion by Saunders, seconded by Eveleth, the City Auditor was authorized to transfer $5600.00 from City Council Unapplied Appropriations Account No. 11-025-670, to Capital Outlay l~arks - Acquisition of Land, Account No. 25-579-5Zl, to provide additional funds for the purchase of park property on Palm Street between Oak Street and Real Road. Adjournment. Upon a motion by Croes, Council adjQurned. seconded by Eveleth, the MAYOR of the ~ity of Bakersfield,Calif. ATTEST: CITY CLERK a f the Council of the City of Bakersfield, California Bakersfield, California, November 23, 1953 Minutes of the regular meeting of the Council of the City Gf Bakersfield, California, held in the Council Chamber of the City H~ll Annex at eight o'clock P.M. November 23, 1953. : Present: Carnakis, Eveleth, Saunders, Sullivan, Vest : Absent: Collins, Croes Invocation was given by Reverend William Eisenhower of the Northminster Presbyterian Church. Minutes of the regular meeting of November 16, 1953'were read and approved as read. Rejection of bids for the improvement of Parking Lot on 20th Street between L and M Streets. Upon a motion by Saunders, ~or the improvement of Parking Lot Streets were rejected as excessive, and the lot was returned Approval of Chief of Police required before helicopter landings may be made in the City. Upon a motion by Sullivan, seconded by Vest, memorandum from B. V. Grayson, Chief of Police, requesting clarification of intent of Council relative to helicopter landings in the City, was received and ordered placed on file, and operators of helicopters will be required to make request in duplicate to the Chief of Police for permission to make aandings in the City, such permission not to be considered granted until duplicate copy of the request has been approved by the Chief Of Police and returned to the operator. City Manager instructed to contact Bakersfield Industrial Sites to work out agreement relative to connecting 1~' sewer main to outfall sewer at intersection of Brundage Lane and Industrial Street. A request from the Bakersfield Industrial Sites for permission to connect a l~' sewer main into the outfall sewer running along Brundage Lane at the intersection of Brundage Lane and Industrial Street was read, and upon a motion by Saunders, seconded by Vest, the City Manager was instructed to contact the developers of this tract, and work out with them a proposed form of agreement to be submitted to the Council for its approval. seconded by Vest, all bids received on 20th Street between L and M to temporary use. Bakersfield, California, November 23, 1953 117 City Manager instructed to obtain clarification from the Office of Civil Defense relative to the extent of the authority of Operational Area Coordinator. Upon a motion by Sullivan, seconded by Eveleth, action on request from the Civil Defense Office that the Council appoint Mr. Charles R. Pierce as Operational Area Coordinator was deferred for one week, and the CiJ~y Manager was instructed to obtain clarification from the Office of Civil Defense as to the extent Coordinator. Councilman Croes this time. of the authority of the Operational Area took his seat 'in the Council Chamber at Administrative staff instructed to secure Chrysler Air Raid Siren to give demonstration in the City. Upon a motion by Croes, seconded by Eveleth, the administrative staff was instructed to secure a Chrysler Model 20 Air Raid siren for the purpose of conducting a warning attack demonstration in the City. Reception of County of Kern resolution relative to hearing on formation of Separation of Grade District. Upon a motion by Sullivan, seconded by Vest, County of Kern Resolution advising that the date set for hearing on formation of Separation of Grade District as December 11, 1953, was received and ordered placed on file. Reception of communication from Mr. H. P. Lalor expressing appreciation of conduct of Police Officers. Chief of Police commended for training and supervision received by the Police Department. Upon a motion by Sullivan, seconded by Saunders, communication from H. P. Lalor expressing his sincere appreciation of the fine conduct of Officers McGlasson and Guerin of the Police Department in handling traffic at Parochial School on Palm Street was received and ordered placed on file, and it was ordered that the Chief of Police be commended in the minutes for the praise received, which is a reflection of the training and supervision ~ has supplied to the Police Department. Bakersfield, California, November Z3, 1953 - 3 Reception of communication from Stone and Youngberg. Upon a motion by Vest, seconded by Sullivan, communication from Stone and Youngberg, investment securities, thanking the members of the Council and City officials who attended their hospitality room during the recent League of California Cities convention in San Francisco, was received and ordered placed on file. Reception of communication from Bakersfield Branch of American Association of University Women relative to observance of National Brotherhood Week. Upon a motion by Saunders, seconded by Vest, communication from Bakersfield Branch of American ~ssociation of University Women inviting the Council to become a part of the planning committee which will seek to observe National Brotherhood Week in the community, was received and ordered placed on file. City Manager instructed to inform State Board of Equalization that resolution withdrawing College Heights from the La Cresta Fire l~rotection District will be filed before February,' 1954. Upon a motion by Sullivan, seconded by Vest, the City Manager was instructed to inform the State Board of Equalization that resolution withdrawing recently annexed College Heights from the La Cresta Fire l~rotection District will be filed with the proper authorities before February, 1954. Adoption of Resolution No. 66-53 authorizing and approving agreement for the construction of a 3rd phase traffic signal at intersection of California Avenue and Union Avenue and authorizing the Mayor and City Clerk to sign the same. Upon a motion by Croes, seconded by Saunders, Resolution NO. 66-53 authorizing and approving agreement with the Department of Public Works of the State of California for the construction and maintenance of a 3rd phase traffic signal at the intersection of California Avenue and Union Avenue, and authorizing the Mayor and City Clerk to sign the same:, was adopted as ~ead by Ayes: Carnakis, Croes, Noes: None Absent: Collins the following vote: Eveleth, Saunders, Sullivan, Vest Bakersfield, California, November 23, 1953 - 4 Adoption of Resolution No. 63-53 ascertaining and determining the prevailing rateJof wages to be paid in the matter Of "Public Improvement District No. 703." Upon a motion by Saunders, seconded by Sullivan, Resolution No. 63-53 ascertaining and determiqing the prevailing rate of wages to be paid in the matter of Public Improvement District No. 703, was adopted as read by the following vote: : Ayes: Carnakis, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: Collins Ado'ption of Resolution No. 64-53 ordering the work in matter of Public Improvement District No. 703. Upon a motion by Croes, ordering the work in the matter of Public was adopted as read by the following vote: Ayes: Carnakis, Croes, Eveleth, Saunders, Noes: None seconded by Eveleth., Resolution No. 64--53 Improvement District No. 703, Sullivan, Vest Absent: Collins Adoption of Resolution of Acceptance of Street Right of Way Deed from Allen G. and Sarah M. Davis. (Public Improvement District No. 703.) Upon a motion by Croes, seconded by Eveleth, Resolution of Acceptance of Street Right of Way Deed from Allen G. and Sarah M. Davis (Public Improvement District No. 703), was adopted as read by the following vote: Ayes: Carnakis, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: Collins Bakersfield, California, December 23, 1953 - 5 Adoption of Resolution of Acceptance of Street Right of Way Deed from Darwin W. and Shirley E. Davis (Public Improvement District No. 703.) Upon a motion by Croes, ~seconded by Eveleth, Resolution of Acceptance of Street Right of Way Deed from Darwin W. and Shirley E. Davis (Public Improvement District No. 703), was adopted as read by the following vote: Ayes: Carnakis, Croes, Eveleth, Saunders, Suliivan, Vest Noes: None Absent: Collins Reception of City Treasurer's Financial Report for October, 1953. Upon a motion by Saunders, seconded by Croes, City Treasurer's Financial report for the month of October, 1953, was received and orderedplaced on file. Mayor authorized to ~rect a letter to the Bakersfield Branch of the ,i~merican Association of:University Women approving and endorsing the observance of National Brotherhood Week in Bakersfield. Upon a motion by Croes, seconded by Eveleth, the Mayor was : authorized to direct a letter to the Bakersfield Branch of the Americaz~ Association of University Women approving and endorsing the honoring and observance of National Brotherhood 'Week in this community. Denial of claims presented for alleged damages resulting from clogged sewer lines. Upon a motion by Sullivan, seconded by Croes, claims presented by Mrs. Mary Jaynes and Mrs. Marcelle Johnson for alleged damages to dwellings from clogged sewer lines were denied, and the City Attorney was instructed to communicate with the Pacific Indemnity Company to learn if the policy of the City covers this particular type of damage in the event there should be a showing of negligence. Approval of Plans for construction of Planz Park Storm Drain. Upon a motion by Vest, seconded by Croes, Plans for construction of Planz Park Storm Drain were approved. Bakersfield, California, November 23, 1953 - 6 121 Approval of Plans for construction of Fire Station No. 5. Upo~ a motion by Saunders, seconded by Vest, Plans for construction of Fire Station No. 5 were approved. Adoption of Resolution No. 65-53 of proposed annexation of uninhabited territory and setting a date for hearing thereon. Upon a motion by Croes, seconded by Vest, Resolution No. 65-53 of proposed annexation of uninhabited territory designated as Frampton Acres No. 5 and setting a date of hearing thereon, was adopted as read by the following vote: Ayes: Carnakis, Noes: None Absent: Collins Croes, Eveleth, Saunders, Sullivan, Vest Authorization granted to advertise for bids for various requirements. Upon a motion by Croes, seconded by Vest, authorization was granted to advertise for the following: 1. Construction of Planz Park Storm Drain 2. Incandescent, fluorescent, mercury and sodium vapor lamp requirements for calendar year 1954. 3. Liquid petroleum gas requirements for calendar year 1954. 4. Diesel fuel requirements for calendar year 1954. 5. Gasoline requirements for calendar year 1954 Reception of Consent to Taxation of annexed territory designated as Terrace Gardens No. 3 for outstanding bonded indebtedness. Upon a motion by Croes, seconded by Vest, Consent to Taxation of annexed territory designated as Terrace Gardens No. 3 for outstanding bonded indebtedness, was received and ordered placed on file. Allowance of Claims. Upon a motion by Eveleth, 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. Bakersfield, California, November P.3, 1953 - 7 One week's extension of time granted Chason TZucking and Salvage Company to furnish bond. Upon a motion by Sullivan, seconded by Vest, one week's extension of time was granted Chason Trucking and Salvage Company to furnish bond required by the City for the operation of the municipal dump. Adjournment. Upon a motion by Croes, seconded by Saunders, the Council adjourned. MA~0~ of the~i2~f Bakersfield,Calif. ATTEST: : ' ~x'-~fi~io~'lerk of the Council of the City of Bakersfield, California Bakersfield, California, November 30, 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.November 30, 1953. Present: Carnakis, Collins, Eveleth, Saunders, Absent: Croes E. Penick of Invocation was given by Elder W. Seventh Day Adventist Church. Sullivan~ Vest the Berean Minutes of the regular meeting of November and approved as read. 1953 were read Opening bids for cohstruction of Fire Statiqn No. 5. This being the time set to open bids for the construction of Fire Station No. 5, all bids received were publicly opened, examined and declared. Upon a motion by Sullivan, seconded by Vest, the bids were referred to the City Manager for study and recommendation. Reception of Notice of Hearing before Senate Interim Committee on Public Lands. Upon a motion by Vest, seconded by Collins, Notice of Hearing before Senate Interim Committee on Public Lands to be held in Sacramento on December 18, 1953, was received and ordered placed on file. Letter from Supervisor John Holt relative to installation of Stop Sign on County portion of Casa Loma Drive referred to the Chief of Police. Upon a motion by Vest, seconded by Collins, letter from Supervisor John Holt relative to installation of astop sign on the County portion. of Casa Loma Drive thereby stopping traffic going west, was referred to the Chief of Police. City Manager and Director of Public Works instructed to make the necessary corrections relative to sewer lines in Second Ward, as outlined in memorandum from Frank Sullivan, Councilman. A communication from Frank Sullivan, Councilman of the Second Ward, requesting the raising of all sewer man-hole covers on the collecting lines in Ward Two and those on the Tulare Main Sewer to street or alley grade level was read, and upon a motion by Sullivan, seconded by Collins, the City Manager and Director of Public Works were instructed to make the necessary corrections. 124 Bakersfield, California, November 30, 1953 2 Communication from KleinSmid Farms establishing bare rental rates on equipment to be used at the Municipal Farm referred to the Farm Committee. Upon a motion by Sullivan, seconded by Collins, communication from KleinSmid Farms listing bare rental rates on additional equipment: which will be used at the Municipal Farm was referred to the Council Farm Committee. Reception of communication from KleinSmid Farms relative to sale of barley hay. Upon a motion by Sullivan, seconded by Collins, communication from KleinSmid Farms advising that the City's share from sale of barley hay crop on Section 15 amounts to $67.20 was recelved and ordered placed on file. Reception of report from City Manager and City Attorney relative to intent of Ordinance No. 723 New Series. Upon a motion by Vest, seconded by Eveleth, report from City Attorney and City Manager relative to the intent of Ordinance No. 723 New Series was received and ordered placed on file. City Attorney instructed to prepare proclamation commending Bakersfield College Renegades for being chosen to play in Junior Rose Bowl in Pasadena. Upon a mo$ion by Collins, seconded by Eveleth, the City Attorney was instructedt to prepare a proclamation commending and congratulating the Bakersfield College Renegades for being chosen to play in the Junior Rose Bowl at Pasadena, thus bringing honor to the City of Bakersfield. City Attorney instructed to prepare proclamation commending Shrine Club of Kern County for sponsoring the Potato Bowl Football Game in the City. Upon a motion by Sullivan, seconded by Vest, the City Attorney was instructed to prepare a proclamation to be signed by the members of the Council, commending the Shrine Club of Kern County for the civic interest shown by them in sponsoring the annual Potato Bowl f~otball game in the City of Bakersfield. Bakersfield, California, November 30, 1953 - 3 Mayor Manuel Carnakis appointed to represent the Council at meeting of committee making plans for city- wide support to the Renegades. Upon a motion by Vest, seconded by Collins, Mayor Manuel Carnakis was appointed to represent the Council at a meeting of a planning committee to arrange city-wide support program for the Renegades when they go to Pasadena to play in the Junior Rose Bowl. Adoption of Resolution of Acceptance of Deed from Goerge Haberfelde eta1 to property to be used for Fire Station No. 5. Upon a motion by Saunders, seconded by Collins, Resolution of Acceptance of Deed From George Haberfelde ~al for property to be used for Fire Station No. 5, was adopted as read by the following vote: Ayes: Carnakis, Collins, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: Croes Adoption of Resolution of Acceptance of Deed from George Haberfelde eta1 to property to be used for Fire Station No. 5. Upon a motion by Saunders, seconded by Eveleth, Resolution of Acceptance of Deed from George Haberfelde etal for property to be used for Fire Station No. 5, was adopted as read by the following vote: Ayes: Carnakis, Collins, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: Croes City Attorney authorized to enter into a stipulation for appointment of Court Commissioner for sale of Beale Memorial Library property. Upon a motion by Sullivan, seconded by Vest, the City Attorney was authorized to enter into a stiuplation for apppointment of CourtCommissioner in event the court permits the sale of the Beale Memorial Library property. Authorization granted to use portion of funds provided for purchase of land for fire station in College Heights to purchasej 25 foot lot west of Fire Station No. 2. Upon a motion by Eveleth, seconded by Saunders, authorization was granted to use portion of funds porvided under Account 25-412-521, Fire Bakersfield, California, November SO, 1953 - 4 Department Capital Outlay Acquisition of Land, which was allocated for the purchase of land for a future fire station in College Heights to purchase 25 foot vacant lot immediately west of and adjacent to Fire Station No. and the Fire Chief was empowered to negotiate for the purchase of this property. Permit granted George J. Lewy to engage in business of automobile dealer. No protests or objections having been received, by Vest, seconded by Sullivan, a permit was granted George J. engage upon a motion Lewy to in the business of automobile dealer. Consent given to appointment of ~r. Charles R. Pierce as Operational Area Coordinator of Civil Defense in Kern County. Upon a motion by Sullivan, seconded by Eveleth, letter outlining his duties as submitted by Mr. Charles R. Pierce was received and ordered : placed on file, and in accordance with recommendation from the City Manager, the Council went on record as having no objection to the appointment of ~r. Charles R. Pierce as Operational Area Coordinator for the Kern County O erational Area. Approval of Plans for Standard Street Improvements and Standard Sewer and Drainage Structures. Upon a motion by Sullivan, seconded by Vest, Plans for : Standard Street Improvements and Standard Sewer and Drainage Structures were approved. Allowance of Claims. Upon a motion by Collins, 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. Rejection of petition from Charles Hall to annex his residential property to the City, In accordance with recommendation from ~ty Manager Gunn, upon a motion by Collins,~seconded by Eveleth, petition from Mr. Charles Hall to annex Lot I of Tract 1064 to the City of Bakersfield was rejected. Bakersfield, California, November 30, 1953 - 5 City Manager and Director of Public Works instructed to proceed with negotiations with Bakersfield Industrial Sites to connect sewer main into outfall sewer running along Brundage Lane. Upon a motion by Sullivan, seconded by Vest, the City Manager and Birector of Public Works were instructed to proceed with negotiations with Bakersfield Industrial Sites to permit the connecting of a 1~' sewer main into the outfall sewer running along Brundage Lane at the intersection of Brundage Lane and Industrial Street, hook-up to comply with the provisions of existing city ordinances. Adjournment. Upon a motion by Collins, seconded by Eveleth, the Council adjourned. MAYOR of the City of Bakersfield,Calif. ATTEST: uri'x UL~:I~ an~-~o Ule~i~ oI :he Uouncil of the City of Bakersfield, California Bakersfield, California, December 7, 1953 Minutes of the regular meeting of the Council of the City of Bakersfield, California, ~eld in the Council Chamber of the City Rall Annex at eight o'clock P.M. December 7, 1953. Present: Carnakis, Collins, Eveleth, Saunders, Sullivan, Vest Absent: Croes Invocation was given by Reverend W. G. Loesal, Pastor of the Grace Lutheran Church. Minutes of the regular meeting of November 30, 1953 were read and approved as read. Acceptance of bid of Larsen and Elliott for construction of Fire Station No. 5. Upon a motion by Saunders, 'seconded by Vest, bid of Larsen and Elliott for construction of Fire Station No. 5 for a total amount of $44,500.00 was accepted, and all other bids were rejected. Ten day's extension of time granted Dicco, Inc. for improvement of Union Avenue between Nile and E. 21st Streets. Upon a motion by Sullivan, seconded by Vest, ten day's extension of time was granted Dicco, Inc. to complete the improvement of Union Avenue between Nile and E. 21st Streets. City Attorney instructed to prepare proposed amendments to Traffic : Ordinance No. 658 New Series. Upon a motion by Sullivan, seconded by Vest, report presented by the Council Traffic Ordinance Committee was received and ordered place.d on file, and the City Attorney was instructed to prepare the necessary documents as recommended in the report. City Attorney instructed to prepare Resolution of Intention setting date for public hearing on closing of K Street, 16th Street and alley between 16th Street and the Santa Fe Railway tracks. Upon a motion by Sullivan, seconded by Vest, Planning Commission report recommending the closing of "~' Street from Truxtun Avenue south to the north right-of-way line of the Santa Fe Railway Tracks, 16th Street from "~' Street east to "~' Street, and that portion of the alley between 16th Street and the Santa Fe Railway tracks from "~' Street east to Street was received, and the City Attorney was instructed to prepare a Resolution of Intention setting the date for public hearing on the closing, using as a guide the Statutes of 1941 as established by the City. Bakersfield, California, December 7, 1953 - Z Official Copy of Planning Commission report recommending the closing of portions of K Street, 16th Street and alley between 16th Street and the Santa Fe Tracks directed transmitted to the Board of Supervisors. Upon a motion by Sullivan, seconded by Vest, an official copy of the Planning Commission report recommending the closing of portions of K Street, 16th Street and the alley between 16th Street and the Santa Fe Railway tracks from K Street east to L Street, was directed to be transmitt- ed to the Board of Supervisors with the request that they comply with No. 1 and 2 of the report before the date of the public hearing. City Attorney instructed to prepare Zoning Resolution granting variance to Mrs. Mildred Allen to permit a variance of the yard requirements at 1905 Third Street. In accordance with recommendation of the Planning Commission, upon a motion by Vest, seconded by Eveleth, the City Attorney was instructed to prepare a zoning resolution granting a variance to permit the conversion of the ground floor of a garage-apartment building into an additional apartment unit in variance of the yard requirements for that property located at 1905 Third Street. City Attorney instructed to prepare Resolution of Intention to close alley extending south from Chester Lane lying in Block 1 of Santa Fe Addition No. 1 and Block 2 of A. T. & S. F. Tract. In accordance with recommendation of the Planning Commission, upon a motion by Saunders, seconded by Vest, the City Attorney was instructed to prepare a Resolution of Intention to close alley extending south from Chester Lane, lying in Block 1 of Santa Fe Addition No. 1 and Block Ii of A. T. & S. F. Tract, as requested in petition from P. H. Fraysier~ Katie E. Fraysier, George L. Naron and Sadie K. Naron. Appointment of Raymond G. Taylor as Member of the Fire Department Civil Service, and Charles Anspach and Richard Tigner as Members of the Civil Service Commission for Miscellaneous Departments. Upon a motion by Sullivan, seconded by Vest, Raymond G. Taylor was re-appointed as Member of the Fire Department Civil Service for a six year term expiring December 31, 1959, and Charles Anspach and Richard Tigner were re-appointed as Members of the Civil Service Commission for Miscellaneous Departments, for four year terms expiring December 31, 1957. Bakersfield, California, December 7, 1953 - 3 Allowance of Claims. Upon a motion by Eveleth, 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. Adoption of Resolution No. 67-53 providing for the issuance of $950,000 principal amount of "City of Bakersfield 1954 City Nail Bonds" and for the issuance of said bonds in series, prescribing the amount, date and form of Series A. bonds, and setting the date when sealed proposals will be received by the Council. Upon a motion by Saunders, seconded by Collins, Resolution No. 67-53 providing for the issuance of $950,000 principal amount of "City of Bakersfield 1954 City Hall Bonds" and for the issuance of said bonds in series, prescribing the amount, date and form of Series A bonds, and setting the date of January 11, 1954 when sealed proposals will be received by the Council, was adopted as read by the following vote: Ayes: Carnakis, Collins, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: Croes Adoption of Resolution No. 68-53 authorizing execution by and on behalf of City of Bakersfield an Agreement between the City of Bakersfield and the State Allocation Board under provisions of Chapter 21, Statutes of 1951 (Second Extra Session): Upon a motion by Collins, seconded by Eveleth, Resolution No. 68-53 authorizing execution by and on behalf of the City of Bakersfield of an Agreement between the State Allocation Board and the City of Bakersfield under provisions of Chapter 21, Statutes of 1951 (Second Extra Session), was adopted as read by the following vote: Ayes: Carnakis, Collins, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: Croes Approval and execution of an Agreement between City of Bakersfield and State Allocation Board dated February 1, 1954. Upon a motion by Eveleth, seconded by Sullivan, Agreement dated February 1, 1954 between the City of Bakersfield and State Allocation Board was approved, and the ~ayor was authorized to execute same on behalf of the City. Bakersfield, California, December 7, 1953 - 4 Permission granted Kern County Tuberculosis and Health Association to play carols in the downtown area during the Christmas season. Upon a motion by Vest, seconded by Collins, permission was granted the Kern County Tuberculosis and Health Association to play carols in the downtown area during the Christmas season. Action on acquisition of First Christian Church property deferred for one week. Upon a motion by Saunders~ s$conded by Eveleth, action on the acquisition of the First Christian Church property was deferred for one week. Adjournment. Upon a motion by Collins, seconded by Eveleth~ adjourned. the Council M-%YOR of the Cit~ of Bakersfield,Calif. ATTEST: of the City of Bakersfield, California Bakersfield, California, December 14, 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. ~ecember 14, 1953. Present: Absent: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest None Invocation was given by Reverend Charles R. Prewitt of the First Methodist Church. Minutes of the regular meeting of December 7, 1953 were read and approved as read. Opening bids for lamp requirements. This being the time set to open bids for lamp requirements for calendar year ending December 31, 1954, all bids received were publicly opened, examined and declared. seconded by Vest, the bids were referred study and report back to the Council. Opening bids for requirements. Upon a motion by Croes, to the City Manager for liquid petroleum for opened, examined and declared. Eveleth, the bids were referred report back to the Council. This being the time set to open bids for liquid petroleum requirements for calendar year ending December 31, 1954, all bids received were publicly opened, examined and declared. Upon a motioa by Vest, seconded by Croes, the bids were referred to the City Manaiger for study and report back to the Council. Opening bids for Gasoline requirements. This being the time set to open bids for gasoline requirements calendar year ending December 31, 1954, all bids received were publicly Upon a motion by Vest, seconded by to the City Manager for study and Opening bids for Diesel Fuel requirements. se This being the time set to open bids for Diel fuel requirements for calendar year ending December 31, 1954 all bids rec- eived were publicly opened, examined and declared. Upon a motion by Eveleth, seconded by Croes, the bids were referred to the City Manager for study and report back to the Council~ Bakersfield, California, December 14, 1953 - 2 Opening bids for the collection, transportation and disposal of rubbish and garbage. This being the time set to open bids for the collection, transportation and disposal of rubbish and garbage, all bids received were publicly opened, examined and declared. Upon a motion by Croes, seconded by Collins, the bids were referred to the City Manager for study and report back to the Council. Approval of salary increases effective January 1, 1954. Upon a motion by Croes, seconded by Vest, the following salary increases were approved effective January l, 1954: NAME POSITION FROM TO H. D. Harris Motor Patrolman $339 $356 R. M. Del Re Patrolman 331 348 Wm. Parsons Patrolman 331 348 J. F. Barry Hoseman 331 348 T. A. Summers Hoseman 331 348 W. J. Feliz Equip. Oper. Grade I 296 311 OscarCollins Sweeper Operator 311 327 Reception of communication from Southern Pacific Company relative to lease of property on which Federal Housing lYroject is located. Upon a motion by Eveleth, seconded by Saunders, communication from Southern Pacific Company offering to lease property on which the Federal Housing Project is located to the City for $1.00 per annum, plus taxes, was received and ordered placed on file, and acceptance of the was approved, contingent upon the City receiving title to the units. Communication from the California Water Service Company relative to installation of water service in Tract No. 1620 directed to be sent to the proper authorities. lease Upon a motion by Vest, seconded by Croes, communications from the California Water Service Company in San Jose, California, relative to the installation of water service in Tract No. 1620, which were evidently missent to the Council, were ordered sent to the proper authorities for handling. Bakersfield, California, December 14, 1953 3 Adoption of Resolution of A2lcceptance of Deed from Kern Valley Distributing Company for property adjacent to Fire Station No. 2. Upon a motion by Eveleth, seconded by Vest, Resolution of Acceptance of Deed from the Kern V~lley Distributing Company, Inc. for Lot 23 in Block 93, Bakersfield formerly Kern, which is the property immediately west of and adjacent to Fire read by the following vote: Ayes: Carnkais, Collins, Crees, Eveleth, Noes: None Absent: None Station No. 2, was adopted as Saunders, Sullivan, Vest Adoption of Resolution of Acceptance of Deeds from S. W. and Bertha Eberle and Peter and Dorothy Mattly, property to be used for park purposes. Upon a motion by Saunders, seconded by Collins, Resolutions of Accgptance of Deeds from S. W. and Bertha Eberle and Peter and Dorothy Mattly for property in the northeast quarter of Section 35, T. 29 South, Range 27 East, M.D. B. & M., to be used for park purposes, were adopted as read by the following vote: Ayes: Carnakis, Collins, Crees, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None Reception of communication from L. W. Saunders, Councilman Fifth Ward, clarifying his stand on industrialization in Bakersfield. A communication submitted by L. W. Saunders, as Councilman for the Fifth Ward, clarifying his stand on industrialization in the City of Bakersfield, recommending that pending application for connection to the City's sewerage system be denied and that steps be taken to disconnect all non-resident connections to the City's sewerage system within one year was read, and upon a motion by Vest, seconded by Sullivan, was ordered received and placed on file. Mayor Carnakis voted in the negative on this motion. 135 Bakersfield, California, December 14, 1953 - 4 Rejection of report submitted by the majority of the committee appointed to negotiate with Mr. Ralph Smith relative to trunk line sewer extension through Section 16. The majority of the Council committee appointed to neogiiate with Ralph Smith to provide for trunk line sewer extension through Sec~ion 16 submitted a report requesting that this problem be handled by the entire Council, and it was moved by Vest, seconded by Collins, that the Council committee be relieved of its duties and the Council as a whole vote to accept the $60,000.00 offered to the City by Mr. Smith. Substitute motion was made by Sullivan, seconded by Croes, that the report be not received as the Council committee had not held a meeting and therefore could not present a report. Substitute motion carried by the following called vote: Ayes: Carnakis, Croes, Saunders, Sullivan Eveleth, Vest Noes: Collins, Absent: None Council committee appointed to negotiate with Mr. Ralph Smith re trunk line sewer extension through Section 16 discharged and matter referred to the Council as a Committee o£ the whole. Upon a motion by Croes, seconded by Sullivan, the Council committee appointed to negotiate with Mr. Ralph Smith relative to trunk line sewer extension through Section 16 was discharged, and the matter was referred to the Council as a committee of the whole for handling. The committee was instructed to ascertain and negotiate with the lawful owner of the tract. This motion was carried unanimously by the following called Collins, vote: Ayes: Carnakis, Noes: None Absent: None Croes, Eveleth, Saunders, Sullivan, Vest Councilman Archa Vest appointed to act as chairman of the Council Committee appointed to negotiate re trunk line sewer extension through Section 16. Upon a motion by Saunders, seconded by Eveleth, Councilman Archa Vest was appointed to act as chairman of the Council Committee appointed to negotiate relative Sect ion 16. Bakersfield, California, December 14, 1953 5 to the matter of trunk line sewer extension through City Manager instructed to negotiate with the State of California for funds for the demolition of Beale Memorial Library. Upon a motion by Saunders, seconded by Vest, the City Manager was instructed to negotiate with the State of California, through its duly appointed, qualified and acting Director of Finance, with the approval of the Department of Corrections, for funds for the demolition of the Beale Memorial Library, and the Mayor was authorized to sign the agreement on behalf of the City. Adoption of Resolution No. 69-53 withdrawing a portion of annexed territory from the La Cresta Fire Protection District. Upon a motion by Croes, seconded by Vest, Resolution No. 69-53 withdrawing a portion of annexed territory from the La Cresta Fire Protection District, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sull~an, Vest Noes: None Absent: None Adoption of Zoning Resolution No. 82 granting a variance to permit the conversion of the ground floor of a garage apartment building located at 1905 Third Street. Upon a motion by Croes, seconded by Eveleth, Zoning Resolution No. 82 granting variance to Mrs. Mildred Allen to permit the conversion of the ground floor of a garage apartment building located at 1905 Third Street, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None Bakersfield, California, December 14, 1953 - 6 Adoption of Emergency Ordinance No. 991 New Series providing for and regulating the collection, transportation and disposal of refuse, garbage and rubbish in the City of Bakersfield, providing penalties for the violation hereof, and repealing Emergency Ordinance No. 638 New Series and Ordinance No. 983 New Series of the City of Bakersfield. and all other ordinances in conflict herewith.. Upon a motion by Croes, seconded by Eveleth, Emergency Ordinance No. 991 New Series providing for and regulating the collection, transportation and disposal of refuse, garbage and rubbish in the City of Bakersfield, providing penalties for the violation hereof, and repealing Emergency Ordinance No. 638 New Series and Ordinance No. 983 New Series of the City of Bakersfield, and all other ordinances in conflict herewith, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None Adoption of Ordinance No. 992 New Series amending Traffic Ordinance No. 658 New Series providing for the definition, designation and responsibility and duties of the Traffic Authority. Upon a motion by Sullivan, seconded by Saunders, Ordinance No. 992 New Series amending. Traffic Ordinance No. 658 New Series of the City of Bakersfield, California, and providing for the definition, designation and responsibilities and duties of the traffic authority, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None Authorization granted to use portion of funds provided under Account No. 25-590-509, Public Works Department Capital Outlay, Shop Equipment, for purchase of air operated oil transfer pump unit. Upon a motion by Croes, seconded by Eveleth, authorization was granted to use funds in amount of $140.00 provided under Account No. 25-590-~09, Public Works Department, Capital Outlay, Shop Equipment, for the purchase of an Air Operated Oil Transfer Pump. Bakersfield, California, December 14, 1953 - 7 Authorization granted to use portion of funds provided under Account No. 25-590- 525 Public Works Department, Capital Outlay, Street Improvements, for expense incurred in the resurfacing of 26th Street crossing at "P~ Street. Upon a motion by Croes, granted to use 25-590-$25, for expense Street. seconded by Eveleth, authorization was funds in amount of $1629.07 provided under Account No. Public Works Department, Capital Outlay, Street Improvements, incurred in the resurfacing of 26th Street Crossing at "P' was granted of Fire Station No. Raid Sirens. Authorization granted to transfer funds from Account No. 25-512-522, Construction of Fire Station No. 5 to Account No. 11-400-506, Installation of Air Raid Sirens. Upon a motion by Saunders, seconded by Collins, authorization to transfer $400.00 from Account No. 25-412-522, construction 5 to Account No. 11-400-506, Installation of Air City Manager instructed to notify occupants of sub-standard dwellings in the Sunset-Mayflower area that they have priority to make application for admission to Oro Vista Housing 1)roject. Upon a motion by Sullivan, seconded by Collins, the City Manager was instructed to notify occupants of sub-standard dwellings in the Sunset-Mayflower area that they have priority to make application for admission to the Oro Vista Housing l~roject, with two duplicate copies of the letter to be mailed to the Housing Authority of the County of Kern with request that when application is made, one copy be returned to the City Manager. Reverend C. M. Ward voted an honorary citizen of the City of Bakersfield. Upon a motion by Croes, voted to make the Reverend C. M. Ward regardless of where he may reside. seconded by an honorary Collins, the Council citizen of Bakersfield Bakersfield, California, December 14, 1953 --8 Action on approval of Tract 1621 deferred for one week. Upon a motion by Saunders, seconded by Croes, action on approval of Tract 1621 was deferred for one week. Allowance of Claims. Upon a motion by Eveleth, seconded by Collins, claims as audited by the Finance Committee were allowed, and the City Auditor was issue warrants on the City Treasurer to cover the respective authorized to amounts. adjourned. Adjournment. Upon a motion by Croes, seconded by Eveleth, the Council ATTEST: CITY CLERK of the City of Bakersfield, ~AYO of the ~y of Bakersfield,Calif. Ex-Officxo Clerk of the Council California Bakersfield, California, December 21, 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. December 21, 1953. Present: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Absent: None Invocation was given by Captain Robert Yardley of the Salvation Army. Minutes of the regular meeting of December 14, 1953 were read and approved as read. Opening bids for construction of curbs and gutters - E1 Sereno Drive between Belle Terrace and Townsley Avenue (Public Improvement District No. 703.) This being the time set to open bids for the construction o:~ curbs and gutters on E1 Sereno Drive between Belle Terrace and Townsley Avenue (Public Improvement District No. 703), all bids received were publicly opened, examined and declared. Upon a motion by Croes, seconded by Eveleth, the bids were referred to the City Manager for study and report back to the Council at meeting of December 28, 1953. Acceptance of bid of Richfield Oil Corporation to furnish gasoline requirements for 1954. Upon a motion by Saunders, seconded by Eveleth, bid of Richfield Oil Corporation to furnish regular gasoline for .1909 per gallon and premium grade gasoline for .2229 per gallon for calendar year 1954, was accepted, and all other bids were rejected. Acceptance of bid of Golden Bear Oil Company to furnish Diesel Fuel requirements for 1954. Upon a motion by Croes, seconded by E~eleth, bid of Golden Bear Oil Company to furnish Diesel fuel requirements for 1954 for .0924 per gallon was accepted, and all other bids were rejected. Acceptance of bid of Petrolane, Ltd. to furnish liquid petroleum requirements for 1954. Upon a motion by Croes, seconded by Saunders, bid of Petrolane, Ltd. to furnish liquid petroleum requirements for 1954 for .0875 per gallon was accepted, and all other bids were rejected. Bakersfield, California, December 21, 1953 2 Acceptance of bid of Kern Electric Distributors to furnish lamp requirements for 1954. Upon a motion by Saunders, seconded by Eveleth, bid of Kern Electric Distributors to furnish incandescent, fluorescent, mercury and sodium vapor lamp requirements for 1954 for 32~ discount was accepted, and all other bids were rejected. Action on bid for collection, transportation and disposal of all refuse in the City deferred for one week. Upon a motion by Saunders, seconded by Croes, action on recommendation of City Manager that Council accept bid presented by Joe B. Nani for the collection, transportation and disposal of refuse in the City was deferred for one week. Authorization granted to advance salary of City Assessor from Step 4 to Step 5 effective February. I, 1954. Upon a motion by Croes, seconded by Collins, authorization was granted to advance the salary of JJohn Mongold, City Assessor, from Step 4 to Step 5, effective February l, 1954. Communication from Bakersfield High School Executive Board requesting additional crosswalks for studen pedestrian traffic at the High School referred to the Chief of Police for study and report back to the Council. Upon a motion by Croes, seconded by Collins, communication from Bakersfield High School Executive Board requesting that additional crosswalks be marked off at various locations around the High School for student pedestrian traffic, was referred to the Chief of Police for study and report back to the Council. Application from A. T. & S. F. Railway Company requesting renewal of rights and privileges granted to this company under Ordinance No. 138 of the City referred to the City Manager for study and recommendation. Upon a motion by Croes, seconded by Eveleth, communication from Atchison, Topeka and Santa Fe Railway Company requesting renewal of the rights and privileges granted to-this Company under Ordinance No. 318 of the City was referred to the City Manager for study and recommendation to the Council. Bakersfield, California, December 21, 1953 - 3 Application from Southern Pacific Company for permission to maintain, operate and reconstruct existing yard tracks upon and across Haley Street referred to the City Manager for study and recommendation. Upon a motion by Vest, seconded by Collins, seconded by Vest, application from the Southern Pacific Company for permission to maintain, operate and reconstruct existing yard tracks upon and across Haley Street referred to the City Manager for study and recommendation to the Council in one week. Reception of communication from Mrs. R. W. Louden re demolition of Beale Memorial Clock Tower. Upon a motion by Croes, seconded by Eveleth, communication from Mrs. R. W. Louden relative to the demolition of the Beale Memorial Clock Tower was received and ordered placed on file. Reception of letter of resignation from Edward M. Easton as Member of the Planning Commission. Upon a motion by Sullivan, seconded by Croes, resignation received from Mr. Edward M. Easton as a member of the Planning Commission was accepted, and the City Clerk was instructed to direct a letter of appreciation to Mr. Easton for services rendered to the City. City Auditor authorized to refund $67.00 to Gannon Construction, Inc. for unused building permit. Upon a motion by Vest, seconded by Eveleth, the City Auditor was authorized to refund $67.00 to Gannon Construction, Inc. for unused building permit No. B 4185. Recommendations contained in City Manager's report relative to request for boulevard stops at Casa Loma Drive and South "~' Street adopted, with copy of report to be sent to secretary of Wayside P. T. A. Upon a motion by Vest, seconded by Collins, recommendations contained in City Manager's report relative to request from Wayside P.T.A. for 4-way boulevard stops at Casa Loma Drive and South "~' Street were adopted, and the City Clerk was instructed to send a copy of the report to the secretary of the Wayside P.T.A. Bakersfield, California, December 21, 1953 4 Reception of City Treasurer's Financial }eport for November, 1953. Upon a'motion by Eveleth, seconded by Vest, the City Treasurer's Financial Report for the month of November, 1953, was received and ordered placed on file. Approval of recommendations relative to agreement with Mr. Ralph Smith for sewerage facilities for College Heights Subdivision. City Manager Gunn read the minutes of a meeting of the Committee of the Whole of the Bakersfield City Council with Mr. Ralph Smith held on Thursday, December 17, 1953, for the purpose of discussing agreement for sewerage facilities for College Heights subdivision, and upon a motion by Croes, seconded by Collins, the minutes were received and ordered placed on file and the recommendations contained in the minutes were directed to be followed. Councilman Sullivan voted in the negative on this motion. Adoption of Ordinance No. 993 New Series approving annexation of uninhabited territory designated as Terrace Gardens No. 3. Upon a motion by Croes, seconded by Eveleth, Ordinance No. 993 New Series approving annexation of uninhabited territory designated as Terrace Gardens No. 3, was adopted as read by the following vote: Collins, Croes, Eveleth, Saunders, Sullivan, Vest Ayes: Carnakis, Noes: None Absent: None Adoption of Resolution of Acceptance of Agr~eement with Southern Pacific Company for easement for storm drain. Upon a motion by Saunders, seconded by Croes, Resolution of Acceptance of Agreement with Southern Pacific Company for easement for storm drain was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None 144 Bakersfield, California, December 21, 1953 - .5 Adoption of Resolution of Acceptance of Deed from Rebecca and E. J. Haberkern and Republic Construction Company for easement for storm drain purposes. Upon a motion by Croes, seconded by Eveleth, Resolution of Acceptance of Deed from Rebecca ~nd E. J. Haberkern and Republic Construction Company for easement for storm drain purposes, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None Approval of Map of Tract 1621. Mayor authorized to sign contract and specifications for street improvements. Contract for storm drain in Tract No. 1621 to be redrawn as recommended by City Manager. Upon a motion by Saunders, seconded by Collins, it is ordered that map of Tract No. 1621 be, and the same is hereby approved, that all the roads, streets, drives, alleys, places and easements shown upon said map and thereon offered for dedication be, and the same are hereby accepted for the purposes for which the same are offered for dedication. Pursuant to the provisions of Business and Professions Code, the Council hereby waives the requirement of signature Section 11587 of the of the City of Bakersfield of the following: Elroy W. Powley, Marie Z. Mason, Margaret E. Craft and Francis E. Powley, as to an undivided 6/20 interest in oil, gas and other hydro-carbon substances, lying below 500' from the surface. Western Gulf Oil Company, a corporation, owner of lease hold interest below 500' from the surface. The Clerk of this Council is directed to endorse upon the face of said map a copy of this order authenticated. by the sea1 of the Council of the City of Bakersfield, and the Mayor is authorized to sign the contract and specifications for street improvements on behalf of the City. Contract with McDonald Bros. for storm drain in Tract No. 1621 was ordered redrawn in accordance with recommendations submitted by the City Manager. 145 Bakersfield, California, December 21, 1953 -6 Allowance of Claims. Upon a motion by Collins, seconded by Eveleth, claims by the Finance Committee were allowed, and the City Auditor was to issue warrants on the City Treasurer to cover the ~espective Acceptance and approval of agreement with Kern Island Canal Company for discharge of storm water. as audited author iz ed amounts. the Kern Island Canal Company to discharge storm water into the canal was Ayes: Carnakis, Noes: None Absent: None accepted and approved, and the Mayor was authorized to execute same on behalf of the City. City Manager authorized to make offer to the Public Housing Administration for Housing Projects CAL-4060 and CAL-4986. Upon a motion by Collins, seconded by Vest, the City Manager was authorized to make an offer of $100.00 per unit to the Public Housing administration for Southern Pacific and Santa Fe Housing Projects CAL-4060 and CAL-4986. Reception of proposed schedule for construction of new City Hall as submitted by Robert N. Eddy, architect. Upon a motion by Croes, seconded by Sullivan, proposed schedule for construction of new City Hall, as submitted by Robert Eddy, archil~ect, was received and ordered placed on file. Adoption of Resolution No. 70-53 commending the observance of the of Christmas in the home. Upon a motion by Croes, seconded by Sullivan, commending the observance of the festival of Christmas adopted as read by the following vote: Collins, Croes, Eveleth, Saunders, Adjournment. Upon a motion by Croes, seconded by Vest, ?e Council adjourned. NAYOR of the Cite/of Bakersfield,California ATTEST: CITY C f of the Council festival Resolution No,, 70-53 in the home, was Sullivan, Vest Upon a motion by Saunders, seconded by Sullivan, agreement with Bakersfield, California, December 28, 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. l~resent: Absent: M. December 28, Carnakis, Collins, Crees, None Invocation was 1953. Eveleth, Saunders, Sullivan, Vest given by the Reverend John Bersentes of St. George Greek Orthodox Church. Minutes of the meeting of December approved as read. 21, 1953 were read and Opening bids for construction of storm drain and pump station at Plauz Park. This being the time set to open bids for the construction of a storm drain and pump station at Planz Park, all bids received were publicly opened, examined and declared. Upon a motion by Crees, seconded by Sullivan, the bids were referred to the City Manager for study and recommendation back to the Council. Adoption of Resolution No. 71-53 awarding the contract in the matter of Public Improvement District No. 703 to Larsen & Rawlings. Upon a motion by Saunders, seconded by Eveleth, Resolution No. 71-53 awarding the contract in the matter of Public Improvement District No. 703 of the City of Bakersfield, pursuant to Resolution of Intention adopted by the Council on the 2nd day of November, 1953 to Larsen and Rawlings for a total bid of $1293.60, was adopted as read by the following vote: Collins, Crees, Eveleth, Saunders, Sullivan, Vest Ayes: Carnakis, Noes: None Absent; None Action on award of rubbish and garbage contract deferred until February 1, 1954. Upon a motion by Saunders, seconded by Collins, action on award of rubbish and garbage contract was deferred until meeting of February 1, 1954, to enable the City Manager's office to analyse the bids. 147 Bakersfield, California, December 28, 195,3 -2 Fire Chief Pifer or his representative authorized to attend Civil Defense conference in Pinedale, California. Upon a motion by Sullivan, seconded by Saunders, Fire Chief Pifer, or his representative, was authorized to attend conference to be held in the office of the Civil Defense Regional Coordinator in Pinedale, California, on January 6, 1954, and empowered to make tentative neogitations for the purchase of two air raid sirens to be installed in the business district. Adoption of Ordinance No. 994 New Series approving annexation of uninhabited territory designated Frampton Acres No. 5. Upon a motion by Croes, seconded by Vest, Ordinance No. 994 New Series approving annexation of uninhabited territory designated as Frampton Acres No. 5, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None Re-appointment of Harry G. Smith as member of the Board of Trustees of Kern Mosquito Abatement District. Upon a motion by Croes, sejconded by Saunders, Mr. Harry G. Smith wa~ r~vappointed las member of the Board of Trustees of the Kern Mosquito Abatement District for a two year term expiring January l, 1956. Action on applications from Southern Pacific Company and A. T. & S. F. Railway Company for permission to construct and maintain certain railroad tracks in the City deferred for thirty days. Upon a motion by Croes, seconded by Sullivan, action on applications received from the Southern Pacific Company and Atchison, Topeka, and Santa Fe Railway Company for permission to construct and maintain certain railroad tracks within the City of Bakersfield was deferred for thirty days, in accordance with Section 117 of the Charter. Bakersfield, California, December 28, 1953 - S Mayor authorized to execute contract with McDonald Bros. for construction of storm drain in Tract No. 1621. Upon a motion by Sullivan, seconded by Collins, the Mayor was authorized to execute contract with ~cDonald Bros. for the construction of a storm drain and pump station in Tract No. 1621. Allowance of Claims. Upon a motion by Eveleth, seconded by Croes, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. ~ity Auditor authorized to increase purchase order to Brown-Bevis Company for sweepers in amount of $313.20. Upon a motion by Saunders, seconded by Vest, the City Auditor was authorized to increase purchasd order to Brown-Bevis Company for sweepers in amount of'$313.20, as it is necessary to allow for adjustment after a physical inventory of parts was made. Adjournment. Upon a motion by Croes, seconded by Sullivan, the Council adjourned. MAYOR of the Ci~of Bakersfield,Calif. ATTEST: CITY CLE~~- ~ o~ the Council of the City of Bakersfield, California