Loading...
HomeMy WebLinkAboutJAN - JUNE 1954Bakersfield, California, January 4, 1954 149 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. January 4, 1954. Present: Carnakis, Collins, Eveleth, Sullivan, Vest Absent: Saunders, Croes Invocation was given by the Reverend Doctor Glenn Puder of the First Presbyterian Church. Minutes of the regular meeting of December and approved ~s read. 28, 1953 were read Acceptance of bid of J. D. Miller and Glanville Plumbing Company for construction of Planz Park Storm Drain and Pump Station subject to completion of agreement. with McDonald Bros. Upon a motion by Sullivan, seconded by Collins, bid of Joe D. Miller and G1anville Plumbing Company for construction of Planz Park Storm Drain and Pump Station for a total of $28,233.00 was accepted, all other bids were'rejected, and the Mayor was authorized to sign a contr'act on behalf of the City, subject to the completion of the agreement with McDonald Bros., and receipt from them of 50% of the installation costs. Reception of communication from Public Housing Administration relative to disposal of Southern Pacific Homes and Santa Fe Homes Project. Upon a motion by Eveleth, seconded by Vest, communication from Public Housing Administration relative to methods of disposition of the Southern Pacific Homes Project CAL-4060 and the Santa Fe Homes Project CAL-4986, was received and ordered placed on file. Reception of Decision from Public Utilities Commission in matter of application from Cook's Stages for authority to increase fares. Upon a motion by Sullivan, seconded by Vest, Decision No. 49488 in the matter of the Application of Earl C. Cook and Eva M. Cook, doing business as Cook's Stages, for authority to increase express and auto stage passenger fare rates was received and ordered placed on file. 1.50 Bakersfield, California, Jmnuary 4, 1954 2 Communication from Dye's Transfer and Storage referred to City Manager for study. Upon a motion by Sullivan, seconded by Vest~ communication from Dye's Transfer and Storage clarifying the bid submitted by them for the pick-up and disposal of commercial rubbish and garbage, was referred to th~ to be considered in study being made of the rubbish and City Manager garbage bids. Reception of letter from McDonald Bros. re construction of Planz Park Storm Drain and Pump Station. Upon a motion by Sullivan, seconded by Collins, communication from McDonald Bros. requesting that the construction of Planz Park Storm Drain and pump Station be re-advertised placed on file. for bid, was received and ordered Reception of communication from Kern County Property Owners Association submitting name for appointment to City Planning Commission. Upon a motion by Sullivan, seconded by Vest, communication from the Kern County Property Owners Association submitting the name of H. W. Niskanen to be considered when appointment is made to fill vacancy existing on the Planning Commission, was received and ordered placed on file, and the name is to be added to the ones already submitted for the appointment. 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. Failure of motion that City Manager provide suitable space for records from Board of Charity Appeals' and Solicitations. It was moved by Sullivan, seconded by Collins, that the City Manager be instructed Go provide suitable space for the files and~ records now being kept in the office of Mr. Jack Levy, chairman of the Board of Charity Appeals and Solicitations. Substitute motion made by Collins, that duplicate copies of applications for permits be made, with one copy to be filed in the City Manager's office and one Mr. Levy's office, failed for lack of a second~ to carry by the following called vote: Ayes: Sullivan copy to be filed in Original motion failed Noes: Carnakis, Collins, Eveleth, Vest Absent: None Adjournment. Upon a motion by Collins, seconded by Vest, the Council adjourned. the Cityl/of Bakersfield, California ATTEST: CITYCL]~ an~'Ex-Officio Clerk of the Council of the City of Bakersfield, California 15_o Bakersfield, California, January 11, 1954 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall Annex at eight o'clock P.M. January ll, 1954. Present: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Absent: None Invocation was given by Reverend Henry H. Collins of St. Paul's Mission. Minutes of the regular meeting of January 4, 1954 were read and approved as read. Approval of Mayor's appointment of Walter Weichelt as Member of the Planning Commission. Upon a motion by Eveleth, seconded by Saunders, the Mayor's appointment of Mr. Walter Weichelt as a Member of the Planning Commission to fill vacancy created by the resignation of Mr. Edward M. Easton, term to expire April 17, 1955, was approved. Adoption of Resolution No. 1-54 selling City of Bakersfield 1954 City Hall Bonds Series A. This being the time set to open bids for the sale of City of Bakersfield 1954 City Hall Bonds Series A and no bids having been received, upon a motion by Collins, seconded by Croes, Resolution No. 1-54 selling City of Bakersfield 1954 City Hall Bonds Series A to the State Allocation Board of the State of California, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None Reception of opinion of bond attorneys re issuance of City of Bakersfield 1954 City Hall Bonds, Series A. Upon a motion by Sullivan, seconded by Vest, preliminary from bond attorneys that proceedings for the issuance of City of Bakersfield 1954 City Hall Bonds, Series A show lawful authority said was opinion issue under the laws of the State of California now received and ordered placed on file. for in force, 153 Bakersfield, California, January 11, 1954 2 Reception of letter from Bakersfield Recreation Department certifying that position of Male Supervisor is occupied by an Emergency Appointee. Upon a motion by Croes, seconded by Collins, letter from Bakersfield Recreation Department certifying that the position of Male Supervisor in the department is occupied by an Emergency Appointee~ was received and ordered placed on file. Reception of communication from Suzy's Toyland. Upon a motion by Eveleth, seconded by Croes, letter from Suzy's Toyland expressing appreciation for permission granted them to land Santa Claus at their store on November 285h, was received and ordered placed on file. salary Approval of salary increases effective February 1, 1954. Upon a motion by Saunders, seconded by Croes, increases were approved effective February 1, the following 1954: NAME i~OSiTiON FROM TO Frank X. Berens Asst. Chief of Police $512 $538 C. ~. Watts Patrolman 331 348 K. A. Bowen Patrolman 331 348 Otto Heckmann Patrolman 331 348 R. G. McPherson Patrolman 331 348 C. F. 'Jones Asst. Fire Chief 488 512 H. J. Hughes Engineer 356 374 Bill Stovall Engineer 356 374 Alton Henry ,Hoseman 331 34~ Roberta Flem Account Clerk 269 28:2 C. B. Rountree Secretary-Steno. 296 311l Wm. Baca Equip. Operator Gr. II 311 327 A. L. Horsley Mechanic 343 360 Reception of communication from State of California Department of Corrections. Upon a motion by Croes, seconded by Eveleth, a communication from the State of California Department of Corrections expressing appreciation to City Departments for their assistance and cooperation while they were engaged in the removal of the Beale Memorial Library Building was received and ordered placed on file. Bakersfield, California, January 11, 1954 -- 3 Reception of report from State Controller re Motor Vehicle License fee apportionment for period June l, 1953 through November 30, 1953. Upon a motion by Croes, seconded by Eveleth, report from Robert C. Kirkwood, State Controller, advising that Motor Vehicle License Fees in the amount of $23,876.85 were apportioned to the City of Bakersfield for the period June 1, 1953 through November 30, 1953, based on population figures of 44,483, was received and ordered placed on file. Reception of communication from Bakersfield Realty Board submitting name for appointment to the Planning Commission. Upon a motion by Eveleth, seconded by Croes, communication from Bakersfield Realty Board submitting the name of Gordon F. Simon for appointment to the Planning Commission, was received and ordered placed on file. Request from B. Todd Madigan that his property at intersection of Wilson Road and South Chester Avenue be annexed to the City re~}~red to the Planning CommissiOn. Upon a motion by Sullivan, seconded by Croes, request from B. Todd Madigan that his property described as Tract 752 C.A.R.M. Lot 70- Lot 68, at intersection of Wilson Road and South Chester Avenue be annexed to the City of Bakersfield, was refer~ed to the Planning Commission for recommendation. Reception of report from City Attorney on proposed zoning ordinance. Ordinance rere£erred to the Planning Commission and Mr. Mansur for further study. Upon a motion by Saunders, seconded ~ Eveleth, report from City Attorney submitting suggestions for certain changes in the proposed zoning ordinance was received and ordered placed on file, and the zoning ordinance was re-referred to the Planning Commission and Mr. Mansur for study and recommendation. The City Attorney was instructed to cooperate with the Planning Coramission and Mr. Mansur in the drafting of a final ordinance, and also to give full cooperation to representatives of the County who are studying a similar zoning ordinance. Bakersfield, California, January ll, 1954 - 4 155 City Manager instructed to direct letter to Dr. W. C. Buss commending sanitarians for services rendered to the City. Upon a motion by Eveleth, seconded by Vest, the City Manager was instructed to direct a communication to Dr. W. C. Buss of the Kern County Health Department, commending Sanitarians Homer Harrison, W. Chapman and V. Basden for the high standard of sanitation service rendered to the people of the City of Bakersfield during the past year. City Manager instructed to meet with Kern County High School District officials re sharing the cost of installation of traffic signals on H Street near the school. Upon a motion by Croes, seconded by Saunders, the City Manager was instructed to meet with Kern County High School District of£icials relative to the share of the cost they would be willing to bear for the installation of traffic signals on H Street at California Avenue, 13th and 14th Street intersections, to control student pedestrian traffic, with report to be made back to the Council. Approval of revised plan for improvement of Cit~'s parking lot on north ~lde of 20th Street between L and M Streets with authorization granted to advertise for bids. Upon a motion by Saunders, seconded by Croes, revised plan .for the improvement of City's parking lot on the north side of 20th Street between L and M Streets was approved, and authorization was granted to advertise for bids. Authorization granted to advertise for bids for purchase of triple combination pumping engine. Upon a motion by Sullivan,seconded by Vest, request from Fire Chief Pifer for permission to advertise for bids for the purchase of a triple combination pumping engine was granted. Authorization granted to advertise for bids for annual audit of books and accounts of the City. Upon a motion by Croes, seconded by Eveleth, authorization was granted to advertise for bids for annual audit of books and accounts of the City. Councilman Sullivan voted in the negative on this motion as he did not feel that the employment of an auditor should be on a bid basis. Bakersfield, California, January ll, 1954 -- 5 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. Adoption of Resolution No. 2-54 asking Southern Pacific Company to give consideration to application from Kern County Museum Board of Trustees for gift of narrow gauge railroad. Upon a motion by Croes, seconded by Saunders, the Council adopted a Resolution asking the Southern Pacific Company to give consider- ation to application which has been made to them by the Kern County Museum for gift of a narrow gauge railroad now operating between Keeler and Laws in the Owens Valley. Upon adjourned. Adjournment. a motion by Croes, seconded by Eveleth, the Council ,/ ' ~--~'1 ,~x'I. VI'~'*'~-- NAYOR of the City b~Bakersfield,Calif. ATTEST: Clerk of the Council of the City of Bakersfield~ California Bakersfield, California, January 18, 1954 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall. Annex at eight o'clock p.M. January 18~ 1954. Present: Carnakis, Collins, Croes, Absent: None Invocation was given by Reverend Tom Miller, Gospel Tabernacle. Minutes of the regular meeting of January 11, and approved as read. Eveleth, Saunders, Sullivan, Vest Pastor of Full 1954 were read Reception of communication submitting name for park on north side of Palm Street between Oak Street and Real Road. Upon a motion by Sullivan, seconded by Croes, communication from Sara Sullivan, Emerson School student, submitting the name of Eissler Park for park on north side of Palm Street between Oak Street and Real Road was received and ordered placed on f.ile, and the City Clerk was instructed to notify her that the Planning Commission has submitted the name of "Oak Par~' to the Council for this property. Reception of communication from Mildred L. McKaskle opposing the closing of K Street. Upon a motion by Eveleth, seconded by Saunders, communication from Mrs. Mildred L. McKaskle opposing the closing of K Street, was received and ordered placed on file. City Attorney instructed to prepare the necessary documents submitting proposition of issuance of revenue bonds for purchase of off-street parking lots to electors at Special Election to be consolidated with state primary election of June 8, 1954. Upon a motion by Sullivan, seconded by Croes, the City Attorney was instructed to prepare necessary documents submitting proposition of issuance of revenue bonds for purchase of off-street parking lots, as outlined in communication from City Manager, to electors at Special Election to be consolidated with state primary election of June 8, 195,t. Bakersfield, California, January 18, 1954 - 2 City Attorney authorized to engage the services of bond attorneys to prepare necessary documents to submit the proposition of issuance of revenue bqnds to the electors at Special Election to be held June 8, 1954. Upon a motion by Saunders, seconded by Croes, the City At~torney was authorized to engage the services of bond attorneys to prepare necessary documents to submit the proposition of issuance of revenue bonds to the electors at Special Election to be consolidated with state primary election of June 8, 1954. Action on salaries of Councilmen deferred for one week. Upon a motion by Sullivan, seconded by Eveleth, action on recommendation of City Manager that salaries of councilmen be increased to two hundred fifty dollars a month was deferred for one week. City Auditor authorized to refund $24.00 to Bakersfield Brake and Clutch for unused Building Permit. Upon a motion by Saunders, seconded by Eveleth, the City Auditor was authorized to issue warrant for refund of $24.00 to Bakersfield Brake and Clutch for unused building permit No. B 2948. Reception of communication from Walter Weichelt thanking the Council for his recent appointment as member of the Planning Commission. Upon a motion by Croes, seconded by Eyeleth, communication from Walter Weichelt thanking the Council for his recent appointment as member of the Planning Commission was received and ordered placed on file. Reception of communication from Masonic Lodges requesting that Grand Lodge be invited to perform the ceremony of laying the cornerstone of the new City Hall. Upon a motion by Collins, seconded by Croes, communication signed by the Worshipful Masters of the six Masonic Lodges of this community requesting that the Grand Lodge of Free and Accepted Masons, State of California, be invited to perform the ceremony of the laying. of the cornerstone of the new City Hall, was received and ordered placed on file. Reception of communication from United States Conference of Mayors urging the City to become a member of the organization. Upon a motion by Vest, seconded by Sullivan, communication from the President of the United States Conference of Mayors inviting the City of Bakersfield to become a member of the organization, was received and ordered placed on file. Reception of City Treasurer's Financial Report for December, 1953. Upon a motion by Croes, seconded by Collins, City Treasurer,s Financial Report for December~ 1953, was received and ordered placed on file. Report from Fire Chief Pifer on purchase of Air Raid Sirens referred to the Clty Manager for study and report back to the Council on January 25, 1954. Upon a motion by Eveleth, seconded by Sullivan, report from Fire Chief Pifer on negotiation with Office of State Civil Defense for purchase on matching fund basis of two large gasoline motor driven air raid sirens, was referred to the City Manager for study and report back to the Council at meeting of January 25, 1954. Report from City Attorney on enforcement of traffic laws by the City on River Boulevard and Columbus Street referred to the City Manager for study and report back to the Council in two weeks. Upon a motion by Sullivan, seconded by Saunders, report from City Attorney relative to traffic laws enforcement by the City on River Boulevard and Columbus Street was referred to the City Manager for study and report back to the Council in two weeks. Date of hearing set on application from Sill Properties, Inc. for change in distrlct boundaries of that property located on the northwest and southeast corners of Niles Street and Alta Vista Drive. A certificate of findings of fact presented by the Planning Commission recommending the denial of an application from Sill Properties, Inc. requesting the changing of the district boundaries from an R-2 (Two Family Residential) District to a C-1 (Retail Business) District of that Bakersfield, California, January 18, 1954 - 4 certain property on the northwest and southeast corners of Niles Street and Alta Vista Drive from an R-2 (Two Family Residential) District to a C-1 (Retail Business) District. was read, and upon a motion by Sullivan, seconded by Croes, date of hearing on the matter was fixed for eight o'clock P. N. Monday, February 8, 1954, in the Council Chamber of the City Hall Annex. Action on application of Dr. Hall Ramirez for variance of Zoning ordinance to permit the construction, operation and maintenance of a doctor's offic.e on the south side of 19th Street between A and Cedar Streets, deferred for one week. A certificate of findings of fact from the Planning Commission recommending the denial of an application from Dr. Hall Ramirez for variance of zoning to permit the construction, operation and maintenance of a doctor's office on the south side of 19th Street between A and Cedar Streets was read, and upon a motion by Croes, seconded by Collins, action on the matter was deferred for one week. Reception of Planning Commission recommendation on application of Sill Properties, I c. for change in district boundarie~ of.that certain property on the northwest and southeast corners of Niles Street and Alta Vista Drive. Upon a motion by Sullivan, seconded by Croes, Planning Commission recommendation on application of Sill Properties, Inc. requesting the changing of the district boundaries from an R-2 (Two Family Residential) ~strict to a C-1 (Retail Business) District, of that certain property located on the northwest and southeast corners of Niles Street and Alta Vista Drive, was received and ordered placed on file. City Attorney instructed to prepare zoning resolution granting variance to Ada.L. Wanamaker to permit the construction of a duplex in variance of the building site area requirements on that property designated as 1516 Alta Vista Drive. A certificate of findings of fact from the Planning Commission recommending the granting of a variance to Ada L. Wanamaker to permit he construction of a duplex in variance of the building site area Bakersfield, California, January 18, 1954 - 5 requirements on that property designated as 1516 Alta Vista Drive was read, and upon a motion by Saunders, seconded by Sullivan, the Planning Commission recommendation was accepted, and the City Attorney was instructed to prepare zoning resolution granting the variance. City Attorney instructed to prepare Zoning Resolution granting Use Permit to California Water Service Company to permit the construction of an additional tank and pump house on their property located on the east side of River Boulevard in the College Heights Tract. A certificate of findings of fact of the Planning Commission recommending the granting of a Ume Permit to the California Water Service Company to permit the construction of an additional tank and l~mp house on their property located on the east side of River Boulevard in the College Heights Tract was read, and upon a motion by Eveleth, seconded by Saunders, the Planning Commission recommendation was accepted, and the City Attorney was instructed to prepare zoning resolution granting the Use Permit. City Attorney instructed to prepare Zoning Resolution denying Use Permit to JJ. B. Kent to permit the operation of a wrecking yard in conjunction with an existing service on that property located on the southeast corner of Brundage Lane and Vernal Place. A certificate of findings of fact of the Planning Commission recommending the denial of a Use Permit to J. B. Kent to permit the operation of a wrecking yard in conjunction with an existing service on that property located on the southeast corner of Brundage Lane and Vernal Place was read, and upon a motion by Croes, seconded by Vest, the Planning Commission recommendation was accepted, and the City Attorney was instructed to prepare zoning resolution denying the Use Permit. Acceptance of recommendation of Planning Commission that name of "Oak Par~' be given to property on north side of Palm Street between Oak Street and Real Road. It was moved by Croes, seconded by Vest, that recommendation of Planning Commission to give name of "Oak Park" to property on north side of Palm Street between Oak Street and Real Road be accepted. Substitute motion made by Collins, seconded by Vest, that action on the matter be Bakersfield, California, January 18, 1954 - 6 deferred for one week failed Ayes: Noes: Absent: Collins voting to carry by the Carnakis, Collins, Vest Croes, Eveleth, Saunders, Sullivan None Original motion was voted upon and carried, in the negative. following called vote: with Councilman 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. Approval of Street Lighting Master Plan submitted by Pacific Gas and Electric Company covering Tracts 1620, 1621 and College Heights Subdivision. Upon a motion by Saunders, seconded by Eveleth, Street Lighting Master Plan as submitted by the Pacific Gas and Electric Company covering Tracts Nos. 1620 and 1621, and College Heights Subdivision, was approved. Adjournment. Upon a motion by Croes, seconded by Eveleth, the Council adjjourned. MAYOR of thrifty of Bakersfield, ATTEST: CX a - lerk of the Council of the City of Bakersfield, California Calif. Bakersfield, California, January 25, 1954 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the Citf Hall Annex at eight o'clock p.M. January 25, 1954. Present: Carnakis, Collins Croes, Eveleth Saunders Sullivan, Vest Absent: None ' , , Invocation was given by the Reverend H. A. Green of the New Zion Baptist Church. Minutes of the regular meeting of JJanuary 18, 1954 were read and approved as read. Opening bids for improvement of parking lot on 20th Street between L and M Streets. This being the time set to open bids for the improvement of parking lot on 20th Street between L and M Streets, all bids received were publlcly opened, examined and declared. The bids were referred to the Director of l~ublic Works for study and recommendation so that award could be made at this meeting. Decision on hearing before the Public Utilities Commission of investigation to establish a list of grade crossings of railroads and city and county highways urgently in need of improved protection and to determine the nature of needed protection at such crossings, referred to the Director of Public Works for study and recommendation back to the Council. Upon a motion by Croes, seconded by Saunders, Decision on hearings before the Public Utilities Commission of investigation to establish a list of grade Crossings of railroads and city and County highways u~gently in need of improved protection and to determine the nature of needed improved protection at such crossings, was received and referred to the Director of Public Works for his study and recommendation back to the Council. City Manager's report on Air Raid Sirens tabled for two weeks and Civil Defense Coordinator Pierce requested to outline plans for defense of City to Council. Upon a motion by Collins, seconded by Croes, City Manager's report on Air Raid Sirens was tabled for two weeks and Mr. Charles Pierce, Coordinator of Civil Defense in the City, was requested to appear before the Council at that time and outline program which has been set up for the protection of persons and property within the City in the event of an air raid. 16 4 Bakersfield, California, January 2~, 1954 - 2 Acceptance of bid of Dicco, Inc. for improvement of parking lot on 20th Street between L and M Streets. Upon a motion by Sullivan, seconded by Collins, bid of Dicco, Inc. for the improvement of parking lot on 20th Street between L and M Streets, for a total of $5687.50 was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract on behalf of the City. Reception of communication from Morris E. Harrison proposing construction of underground parking below City Hall Building. Upon a motion by Croes, sec6nded by Eveleth, communication from Morris E. Harrison, proposing the construction of one level of underground parking below the new City Hall, was received and ordered placed on file. Reception of City Manager's report re traffic enforcement on River Blvd. and Columbus Street. Upon a motion by Croes, seconded by Eveleth, the City Manager's report relative to the enforcement of traffic by City officers on River Boulevard and on Columbus Street, was received and ordered placed on file. Adoption of Resolution No. 4-54 appointing the Chief of Police as Traffic Authority. Upon a motion by Sullivan, seconded by Saunders, Resolution No. 4-54 appointing the Chief of Police as the Traffic Authority of the City of Bakersfield, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None City Attorney instructed to prepare necessary ordinance to place the proposition of increase in Councilmen's salaries on ballot at primary election of June 8, 1954. Upon a motion by Eveleth, seconded by Saunders, the City Attorney was instructed to prepare the necessary ordinance to place the proposition of in6reasing the Councilmen's salaries to $200.00 per month on the ballot at primary election of June 8, 1954. Bakersfield, California, January 25, 1954 -3 Approval of Plan for repairs to Primary Digester at Sewage Treatment Plant No. 1 and authorization granted to advertise for bids. Upon a motion by Sullivan, seconded by Collins, Plan for repairs to Primary Digester at Sewage Treatment Plant No. I was approved, and authorization was granted to advertise for bids for same. Action on application of Dr. Hall Ramirez for variance of an R-3 (Limited Multiple Residential) District to permit the construction, operation and maintenance of a doctor's office on property located on south si~e Of 19th Street between "A" and Cedar Streets deferred indefinitely. Upon a motion by Collins, seconded by Croes, action on application of Dr. Hall Ramirez for variance of an R-3 (Limited Multiple Residential) District to permit the construction, operation and maintenance of a doctor's office on property located on south side of 19th Street between "A" and Cedar Streets, was deferred indefinitely. Adoption of Zoning Resolution No. 83 granting a variance to Ada L. Wanamaker to permit the construction of a duplex in variance of the building site area requirements on that property designated as 1516 Alta Vista Drive. Upon a motion by Saunders, seconded by Eveleth, Zoning Resolution No. 83 granting a variance to Ada L. Wanamaker to permit the construction of a duplex in variance of the building site area requirements on that property designated as 1516 Alta Vista Drive, 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. 84 granting Use Permit to California Water Service Company to construct, operate and maintain a steel pump house and storage tank located on the east side of River Blvd. between Panorama Drive and Acacia Avenue. Upon a motion by Sullivan, seconded by Collins, Zoning Resolution No. 84 granting Use Permit to California Water Service Company to construct,, operate and maintain a steel pump house and storage tank located on the Bakersfield, California, January 25, 1954 - 4 east side of River Blvd. between Panorama Drive adopted as read by the following vote: Ayes: Carnakis, Noes: None Absent: None and Acacia Avenue, was Collins, Croes, Eveleth, Saunders, Sullivan, Vest Adoption of Zoning Resolution No. 85 denying Use Permit to J. B. Kent to permit the operation of a wrecking yard in conjunction with an existing service station on that property located on the southeast corner of Brundage Lane and Vernal Place. Upon a motion by Croes, seconded by Sullivan, Zoning Resolution No. 85 denying Use Permit to J. B. Kent to permit the operation of a wrecking yard in conjunction with an existing service station on that property located on the southeast corner of Brundage Lane and Vernal Place was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Action on Resolution of proposed annexation of uninhabited territory designated as Planz Park No. 2 deferred for one week. Upon a motion by Collins, seconded by Croes, action on Resolution of proposed annexation of uninhabited territory designated as Planz Park No. 2 was deferred for one week. Action on Ordinance amending Subdivi~on A. of Sections 4402 and 4403 and adding a new~ Section to Ordinance No. 967 N.S. deferred for two weeks, with copies to be sent to all Councilmen, the Board of Appeals and the Builders' Exchange for study. Upon a motion by Sullivan, seconded by Croes, action on ordinance to amend Subdivision A of Sections 4402 and 4403 and adding a new section to be numbered 4408 to Ordinance No. 967 New Series was deferred for two weeks, with copies of the proposed ordinance to be sent to all Councilmen, the Board of Appeals and the Builders' Ex&hange for study. Noes: None Absent: None Bakersfield, California, January 25, 1954 - 5 Adoption of Resolution No. 5-54 authorizing Mayor and City Clerk to enter into agreement with Pacific Gas & Electric Company covering Pole Contacts to maintain a service riser pipe and metering equipment on pole at west Side of Myrtle Street and south side of the Truxtun Avenue - 17th Street alley. Upon a motion by Eveleth, seconded by Saunders, Resolution No. 5-54 authorizing the Mayor and City Clerk to enter into agreement with the Pacific Gas & Electric Company covering Pole Contacts to maintain a service riser pipe and metering equipment on pole at west side of Myrtle Street and south side of the Truxtun Avenue - 17th Street alley, 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 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. Approval of Agreement with Bakersfield Industrial Sites to furnish sewerage Service and Mayor authorized to sign contract when Signature of Brea Chemicals, Inc. has been affixed thereto. Upon a motion by Sullivan, seconded by Vest, Agreement with Bakersfield Industrial Sites for the furnishing of sewerage service was approved, and the Mayor was authorized to sign the contract on behalf of the City when the signature of the Brea Chemicals, Inc. has been affixed thereto. Councilman Saunders voted in the negative on this motion. Approval of ChangeOrder No. 1 to ,Joe D. ,Miller ~nd Glanville Plumbing Company for additional work on Planz Park Storm Drain. Upon a motion by Saunders, seconded by Eveleth, Change Order No. 1 in amount of $1583.75, to Joe D. Miller and Glanville Plumbing Company for additional work on Planz Park Storm Drain, was approved. Approval of Service Agreement with State Division of Highways for raising of four sewer manholes and four survey monument handholes on 24th Street. Upon a motion by Eveleth, seconded by Collins, Service Agreement Bakersfield, California, January 25, 1954 - 6 with the State Division of Highways for the raising of four sewer manholes and four survey monument handholes in connection with the resur£acing of 24th Street was approved, and the Mayor was authorized to sign the agreement on behalf of the City. Matter of award of contract for rubbish and garbage collection which was deferred until February 1, 1954 to allow time for further an~lysis,ltaken o~f table for discussion at this meeting. Upon a motion by Sullivan, seconded by Saunders, the matter of award of contract for collection of rubbish and garbage which was deferred until February l, 1954 to allow time for further analysis, was taken table for discussion at this meeting. ~ayor Carnakis voted negative on this At this was read, and in upon a motion by in the ATTEST: CI and - erk of, the Council of the City of Bakersfield, California ~YOI~ U£ th~ C~yof Bak rsfield,Calif. motion. Acceptance of bid of JJoe B. Nani for collection of commercial garbage, and balance of collections to be handled by City forces. time report of City Manager relative to Refuse Collections accordance with recommendation contained in the report, Sullivan~ seconded by Collins, bid of Joe B. Nani, to make commercial garbage collections for $1100.00 per month was accepted, all other bids w~re rejected, and the balance of the collection work to be handled by City forces as is being done at the present time. Mayor Carnakis voted in the negative on this motion. Adjournment. Upon a motion by Croes, seconded by Collins, the Council adjourned. Bakersfield, California, February 1, 1954 169 Minutes of the regular meeting of the Council of the City of Bakersfield, ~alifornia, held in the Council Chamber of the City Hall Annex at eight o'clock Present: Carnakis, Absent: None M. February 1, Collins, Croes, 1954. Eveleth, Saunders, Sullivan, Vest Invocation was given by the Reverend R. Kronberg, Pastor of the Lutheran Church of the Redeemer. Minutes of the regular meeting of January 25, 1954 were read and approved as read. Reception of communication from League of California Cities re Federal Taxation of Municipal Bonds, and City Manager instructed to send out telegrams and letters opposing the taxation. Upon a motion by Croes, seconded by Vest, communication from the League of California Cities relative to Federal taxation of Municipal bonds was received and ordered placed on file, and the City Manager was instructed to send telegrams to the House Committee on Ways and Means, California Congressmen James B. Utt and Cecil R. King, and Congressman Harlen Hagel~, opposing the taxation, and follow up the wires with letters summarizing the reasons why such legislation would be especially harmful to municipal governments. Request from Charles O. Hall for relocation of an alley, annexation of and rezoning of his property, referred to the City Attorney, the Kern County Boundary Commission, and the Planning Coramission. Upon a motion by Saunders, seconded by Eveleth, request from Mr. Charles O. Hall for the relocation of the alley lying between Wible Road and Olive Street, running north from the north line of Pamela Drive, for the annexation of his property in Lot 27, Tract 815 C.A.R.M, and the rezoning from an R-1 to a C-1 Zone of his property described as Lot I of Tract No. 1549, was referred to the City Attorney, the Kern County Boundary Commission, and the Planning Commission for study and recommendation. I 7~ Bakersfield, California, February 1, 1954 - 2 Reception of communication from Conron, t$~ard and James, attorneys, re Tract No. 1472 - Westchester Flood Control Problems. It was moved by Eveleth, seconded by Collins, that com~?unication received from Conron, Heard and James, attorneys, relative to flood control problems in Tract No. 1472, Westchester, be referred to the City Manager for study and report back to the Council. Substitute motion made by Saunders, seconded by Croes, that the communication be received and placed on file, carried unanimously. City Auditor authorized to refund sales tax paid erroneously by Mongersoh's Electrical Machine Works. Upon a motion by Eveleth, seconded by Saunders, the City Auditor was authorized to refund $742.12 to Mongerson's Electrical Machine Works for sales tax paid in error. Subject of garbage disposal referred to Governmental Efficiency Standing Committee to hold a public hearing within two weeks. Upon a motion by Sullivan, seconded by Saunders, the subject of garbage disposal was referred to the standing committee on Governmental Efficiency to hold a public hearing within two weeks, .and the City Clerk was instructed to provide the said Committee, if requested, with such services as are specified in Section 40~ of the Charter. City Attorney instructed to make study and report to the Council on application from Vetera~us of Foreign Wars for exemption from license and sales tax on door to door selling. Upon a motion by Sullivan, seconded by Saunders, the City Attorney was instructed to study and report back to the Council on application from Veterans of Foreign Wars for exemption from license and sales tax on door to door selling. Adoption of Ordinance No. 995 New Series providing for and regulating vacations, sick leave, military leaves and other leaves of absence for officers and employees of the City of Bakersfield, and repealing certain ordinances. Upon a motion by Eveleth, seconded by Croes, Ordinance No. 99,5 New Series providing for and regulating vacations, sick leave, military Bakersfield, California, February 1, 1954 - 3 leaves, and other leaves of absence for officers and employees of the City of Bakersfield, and repealing ordinances Nos. 595 N.S., 617 N.S., 687 N.S., 691N. S., 902 N.S., and 926 N.S., was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None Adoption of Resolution No. 6-54 naming "Oak Park." Upon a motion by Croes, seconded by Eveleth, Resolution No. 6-54 naming property located on the north side of Palm Street between Oak Street and Real Road as "Oak Park", was adopted as read by the foliowing vote: Ayes: Carnakis, Croes, Eveleth, Saunders, Sullivan, Vest Noes: Collins Absent: None Petition for annexation of property designated as Planz Park No. 2 referred to the Planning Commission for recommendation. Upon a motion by Collins, seconded by Croes, petition for annexation of property designated as Planz Park No. 2 was referred to the Planning Commission for recommendation. City Attorney instructed to prepare ordinance granting permission to Southern Pacific Company to maintain, operate and reconstruct existing yard tracks upon and across Haley Street in City of Bakersfield. Upon a motion by Sullivan, seconded by Vest, application from Southern Pacific Company for permission to maintain, operate and reconstruct existing yard tracks upon and across Haley Street in the City of Bakersfield was approved, and the City Attorney was instructed to prepare ordinance granting the franchise. City Attorney instructed to prepare ordinance granting permission to A. T. & S. F. Railway Company to construct, maintain and operate a standard gauge railroad tracks across "~, Street in the City of Bakersfield. Upon a motion by Collins, seconded by Vest, petition from A. T. & F. S. Railway Company for permission to construct, maintain and operate a standard gauge railroad track across "N" Street was approved, and the City Attorney was instructed to prepare ordinance granting the franchise. Bakersfield, California, February 1, 1954 4 Allowance of Claims. Upon a motion by Eveleth, seconded by Collins, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts.. Mayor authorized to sign Agreement with Ralph Smith for sewage transportation and treatment from College Heights subdivision. Upon a motion by Sullivan, seconded by Vest, Agreement with Ralph Smith for transportation of sewage from College Heights subdivision to City's main line and sewage treatment plant was approved, and the Mayor was authorized to sign same on behalf of the City. Mayor authorized to sign contract with Joe B. Nani and Fred D. Sala, for collection, transportation and disposal of garbage from commercial establishments in the City of Bakersfield. Upon a motion by Croes, seconded by Eveleth, the Mayor was authorized to sign contract with Joe B. Nani and Fred D. Sala, dba · Dye's Transfer and Storage Company, for collection, transportation and disposal of garbage from commercial establishments in the City of Bakersfield. City Manager instructed to prepare a contigent type of agreement for the purchase of the. First Christian Church property on 16th Street between Eye and H Streets. Upon a motion by Croes, seconded by Sullivan, the City Manager was instructed to prepare a contingent type of agreement covering the purchase of the First Christian Church property located on 16th Street between H and Eye Streets, for a sum not to exceed $115,000, including commissions and costs. Adoption of Resolution No. 7-54 urging the establishment of a specialized training center for the Air Force Reserve in or near the City of Bakersfield. Upon a motion by Croes, seconded by Sullivan, Resolution No. 7-54 urging the establishment of a specialized training center for the Air Force Reserve in or near the City of Bakersfield, was adopted as read by Bakersfield, California, February 1, 1954 the following vote: Ayes: Carnakis, Collins, Noes: None Absent: None Upon adjourned. Croes, Eveleth, Adjournment. a motion by Croes, Saunders, Sullivan, Vest seconded by Collins, the Council the C.~ty of Bakersfield,Calif. ATTEST: of the City of Bakersfield, California I74 Bakersfield, California, February 8, 1954 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall Annex at eight o'clock P.M. February 8, 1954. Present: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Absent: None Invocation was given by the Reverend Arthur Flaming, Pastor of the Mennonite Brotherhood Church. Minutes of the regular meeting of February 1, 1954 were read and approved as read. Council dispenses with Public Hearing on subject of garbage disposal which had been scheduled for February ll, 1954. It was moved by Vest, seconded by Collins, that the Government Efficiency Committee dispense with holding a public hearing on the subject of garbage disposal which had been scheduled for Thursday, February ll, 1954, at 7:30 P.M. in the Council Chamber of the City Hall Annex. The motion carried by the following vote: Ayes: Carnakis, Collins, Eveleth, Vest Noes: Croes, Saunders~ Sullivan Absent: None Opening bids to furnish Triple Combination Pumper and Hose Truck. This being the time set to open bids to furnish a Triple Combination Pumper and Hose Truck, 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 back to the Council in one week. Councilman Collins left the Council Meeting at this time. Opening bids £or repairs to Primary Digester Tank at Sewage Treatment Plant No. 1. This being the time set to open bids for repairs to the prima~y Digester Tank at Sewage Treatment Plant No. 1, 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 ~ecommendation back to the Council in one week. 175 Bakersfield, California, February 8, 1954 City Attorney instructed to prepare Resolution denying application from Sill l~roperties, Inc, to change district boundaries of N. W. Corner and S. E. Corner of Alta Vista Drive and Niles Street from an R-2 (Two Family Residential) District to a C-1 (Retail Business) District. This being the time set for hearing on application of Sill Properties, Inc. to amend Zoning Ordinance No. 501 New series by changing the District boundaries of that certain property consisting of the N. W. Corner and the S. E. Corner of Alta Vista Drive and Niles Street from an R-2 (Two Family Residential) District to a C-1 (Retail Business) District, all interested persons present were given an opportunity to be hard. After having considered the arguments for and against the application, together with written protest filed with the City Clerk, upon a motion by Sullivan, seconded by Vest, the findings of the Planning Commission were approved, and the City Attorney was instructed to prepare resolution denying the application for rezoning. Approval of salary increases effective March 1, 1954. Upon a motion by Saunders, seconded by Eveleth, salary increases were approved, effective March 1, 1954: the following NAME POSITION FROM TO Ray R. Blair Patrolman $331 $3,i8 C. B. Fry Pmtrolman 331 348 A. Pelletieri Patrolman 331 348 M. L. Anderson Roseman 331 348 J. S. McDaniels Roseman 331 348 C. E. Reynolds Roseman 331 348 Leroy Washington Roseman 331 348 Earl R. Gunning Mechanic 360 378 R; S. Schroeder Equipment Operator Grade I 282 29~ R. J. Blagg S.S. Laborer 282 296 E. L. Aldrich Chief Mechanic 460 483 J. R. Morris Mechanic Working Foreman 360 378 Floyd Morrison Mechanic 378 397 Reception of letter from ~kersfield Californian relative to "star chamber" meetings of public agencies. Upon a motion by Croes, seconded by Sullivan, letter from Bakersfield Californian relative to legislation enacted intended to eliminate "star chamber" meetings of public agencies, was received and ordered placed on file. Bakersfield, California, February 8, 1954 - 3 Reception of communications from Board of Charity Appeals and Solicitations. Upon a motion by Sullivan, seconded by Vest, copies of two letters sent out by Board of Charity Appeals and Solicitations denying applications for permission to solicit funds, were received and ordered placed on file. leception of communication from Planz Park Civic Group. Upon a motion by Eveleth, seconded by Croe~, communication from Planz Park Civic Group thanking the Council for courtesies shown them during th~ past year, was received and ordered placed on file. Denial of petition from Hill Seed Farms requesting reduction of personal property tax levied on seed potatoes. Upon a motion by Eveleth, seconded by Croes, petition from Hill Seed Farms for reduction of personal property assessment levied on seed potatoes in storage, was denied. City Auditor authorized to refund overpayment of business license fee to Wm. Meyst, Jr. Upon a motion by Croes, seconded by Eveleth, the City Auditor was authorized to refund $10.00 to Wm. Meyst, Jr. for overpayment of business license fees. Adoption of Resolution No. 8-54 providing for the issuance and sale of $150,000 principal amount of "City of Bakersfield 1954 City Hall Bonds, Series B." Upon a motion by Croes, seconded by Eveleth, Resolution No. 8-~4 providing for the issuance and sale-of $150,000 Principal AmOunt of "City of Bakersfield 1954 City Hall Bonds, Series ~', was adopted as' read by the following vote: Ayes: Carnakis, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: Collins 177 Bakersfield, California, February 8, 1954 - 4 Adoption of Ordinance No. 996 New Series granting to the Southern Pacific Company, a corporation, its successors and assigns, a permit to maintain, operate and reconstruct existing yard tracks upon and across Haley Street, in the City of Bakersfield, County of Kern, State of California. Upon a motion by Croes, seconded by Saunders, Ordinance No. New Series granting to the Southern Pacific Company, a corporation, its successors and assigns, a permit to maintain, operate and reconstruct existing yard tracks upon and across Haley Street, in the City of Bakersfield, County o~ Kern, State of California, was adopted as read by the following vote: Ayes: Carnakis, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None 996 Absent: Collins Adoption of Ordinance No. 997 New Series granting the Atchison, Topeka and Santa Fe Railway Company, a corporation, its successors and assigns, for the term or period ending. January 3, 1975, the franchise, right, permission and privilege to maintain and operate an existing Slur track of Standard gauge railroad together with the necessary curves, switches, crossovers and appurtenances for the convenient use thereof, upon and across "~' Street, in the City of Bakersfield, County of Kern, State of California. Upon a motion by Croes, seconded by Saunders, Ordinance No. 997 New Series granting to the Atchison, Topeka and Santa Fe Railway Company, a corporation, its successors and assigns, for the term or period ending JJanuiry 3, 1975, the franchise, right, permission and privilege to maintain and operate an existing Spur Track of Standard gauge railroad together with the necessary curves, switches, ~ssovers and appurtenances for the convenient use thereof, upon and across ,,~, Street, in the City of Bakersfield, County of Kern, State of California, was adopted as read by the following vote: Ayes: Carnakis, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: Collins Bakersfield, California, February 8, 1954 - 5 Mayor a~thorized to sign Contract Change Order No. I to Dicco, Inc. for relocation of existing metering system on parking lot at 20th Street between L and M Streets. Upon a motion by Saunders, seconded by Eveleth, Change Order No. I to Dicco, Inc. covering the relocation of existing metering system for supply to parking lot on 20th Street between L and M Streets, was approved, and the Mayor was authorized to sign same on behalf of the City. City Manager authorized ~ advertise for Gutter Broom Fibre and Wire. Upon a motion by Sullivan, seconded by Vest, the City Manager was authorized to advertise for 7200# ~almyra Gutter Broom Fibre and #1400 Gutter Broom Wire. Request from Randolph's Wholesale goods for encroachment permit granted. Upon a motion by Ev.eleth, seconded by Saunders, Application from Irvin F. Randolph, dba Randolph's Wholesale Foods for permit covering encroachment at 1517 Eye Street, was granted. City Attorney instructed to prepare Zoning Resolution granting variance to Rev. John G. Bersentes to permit the conversion of a garage into a single apartment in variance of side yard and rear yard set back requirements, at 2020 Truxtun Avenue. Upon a motion by Sullivan, seconded by Saunders, recommendation of the Planning Commission was approved, and the City Attorney was instructed to prepare Zoning Resolution granting variance to the Rev. John G. Bersentes to permit the conversion of a garage into a single apartment in variance of side yard and rear yard set back requirements, at 2020 Truxtun Avenue. City Attorney instructed to prepare Zoning Resolution denying variance to John Ewing of an Interim R-1 District to permit the conversion of an existing dwelling into a doctor's office at 720 So. Chester Avenue. Upon a motion by Croes, seconded by Saunders, recommendation' of the Planning Commission was approved, and the City Attorney was instructed to prepare Zoning Resolution denying variance to John Ewing of an Interim R-1 District to permit the conversion of an existing dwelling into a doctor's office at 720 So. Chester Avenue. Bakersfield, California, February 8, 1954 - 6 179 City Attorney instructed to prepare Zoning Resolution granting Use Permit to Bakersfield City School District to permit the construction and operation of McKinley Elementary School on that property south of Fourth Street and West of Kern Island Canal. Upon a motion by Sullivan, s~j~onded by Saunders, recommendation of the Planning Commission was approved, and the City Attorney was instructed to prepare Zoning Resolution granting Use Permit to Bakersfield City School District to permit the construction and operation of McKinley Elementary School on that property south of Fourth Street and West of Kern Island Canal. City Attorney instructed to prepare Resolution of annexation of uninhabited territory' designated as Planz Park No. 2 and setting dat~ of hearing thereon. A communication from the Planning Commission recommending the approval of the petition for annexation of property designated as Planz Park No. 2 was read, and upon a motion by Eveleth, seconded by Croes, the City Attorney was instructed to prepare the Resolution to annex the territory and set the date of hearing thereon. Communication from Planning Commission approving relocation of alley as requested by Charles O. Hall providing certain conditions are complied with, referred to the City Attorney for study and recoramendation. Upon a motion by Croes, seconded by Eveleth, a communication from the Planning Commission approving request from Mr. Charles O. Hall for relocation of an alley lying between Wible Road and Olive Street, running North from the north line of Pamela Drive, provided certain conditions are complied with, was read, and upon a motion by Croes, seconded by Eveleth, the matter was referred to the City Attorney for study and recommendation. Communication from Planning Commission approving the request from Charles O. Hall for annexation of his property to the City referred to the City Attorney. Upon a motion by Saunders, seconded by Eveleth, communication from the Planning Commission approving the annexation of property of Charles O. Hall to the City of Bakersfield under certain conditions, was read, Bakersfield, California, February 8, 1954 - 7 and the matter was referred to the City Attorney to work out the details with Mr. Hall. 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. Adjournment. Upon a motion by Croes, seconded by Saunders, the Council adjourned. o~ of ~e~Jtr of Ba~sf~el,~, Calif. ATTEST: CL~K and Clerk of the Council of the City of Bakersfield, California Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall[ Annex at eight o'clock P.M. Present: Carnakis, Collins, Absent: None February 15, 1954. Croes, Eveleth, Saunders, Sullivan, Vest Pastor of the Invocation was given by Dr. Burton C. Barrett, First Baptist Church. Minutes of the regular meeting of~February 8, 1954 were read and approved as read. Acceptance of bid of Seagrave Corporation to furnish Triple Combination Pumper and Hose Truck. In accordance with recommendation of the City Manager, upon a motion by Eveleth, seconded by Vest, bid of Seagrave Corporation to furnish Triple Combination Pumper and Hose Truck for a total of $23,762.74 was accepted, and all other bids were rejected. Acceptance of bid of Howard H. Hays for repairs to l~rimary Digester Tank - Sewage Treatment Plant No. 1/. Upon a motion by Saunders, seconded by Eveleth, bid of Howard H. Hays covering repairs to Primary Digester Tank at Sewage Treatment Plant No. 1 for a total bid of $10,582.00 was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract with Mr. Hays. City Manager, City Attorney and City Engineer instructed to prepare ordinance to amend Ordinance No. 337 New Series. Upon a motion by Sullivan, seconded by Croes, a communication from the 1)acific Telephone and Telegraph Company regarding the possible revision of Ordinance No. 337 New Series was received and ordered placed on file, and the City Manager, City Attorney and City Engineer were instructed to prepare an ordinance for consideration of the Council, which would revise certain sections of Ordinance No. 337 New Series. Reception of communication from James B. Utt, Congressman, relative to the taxaing of municipal revenue bonds. Upon a motion by Croes, seconded by Saunders, communication from James B. Utt, Congressman of 28th District, California, advising that the Ways and Means Committee is planning to reconsider its former action concerning the taxing of municipal revenue bonds, was received and ordered placed on file. Bakersfield, California, February 15, 1954 - 2 City Attorney instructed to prepare an ordinance for consideration of the Council, to establish minimum standards for trailer courts construction. and operation. Upon a motion by Sullivan, seconded by Saunders, the City Attorney was instructed to prepare, for consideration of the Council, an ordinance which would establish minimum standards for trailer court construction and operation. Adoptio~ of Resolution No. 9-54 approving Memorandum of Agreement with State Division of Highways for accumulation of Gas Tax allocation for Major City Streets. Upon a motion by Saunders, seconded by Eveleth, Resolution No. 9.-54 approving Memorandum of Agreement with the State of California Division of Highways for accumulation of Gas Tax allocation for Major City Streets and directing the Mayor and City Clerk to sign the same on behalf of the City, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None Encroachment Permit granted Mercy Hospital for installation of. Fuel Oil Tanks in sidewalk space. Upon a motion by Saunders, seconded by Sullivan, Encroachment Permit No. 23 was granted to Mercy Hospital for the installation of Fuel Oil Tanks in sidewalk space on the north side of 16th Street between "~, and "C" Streets. City Manager and City Attorney instructed to communicate with Public Utilities Commission relative to application from Bakersfield Transit Company for authority to increase rates. Upon a motion by Sullivan, seconded by Vest, the City Manager and City Attorney were instructed to ~ommunicate with the Public Utilities Commission calling attention to bulleltin issued by the League of C lifornia Cities on the subject of Consumer's Counsel and the Public Utilities Commission, and request that provision be made for represen- tation of the City's interest by the staff attorney to the Commission at hearing in the matter of the application of Bakersfield Transit Company requesting authority for an increase in fares. Bakersfield, California, February 15, 1954 3 Reception of City Treasurer's Financial Report for January, 1954. Upon a motion by Vest, seconded by Collins, Financial Report for the month of January, 1954, placed on file. the City Treasurer's was received and or~dered Approval of Plans for construction of City Hall. Architect authorized to advertise for bids to be opened March 15, 1954. Upon a motion by Saunders, seconded by Eveleth, plans for the: construction of the City Hall were approved, and the Architect was authorized to advertise for bids to be opened at the meeting of March 15, 1954, which will be adjourned until March 16, 1954, at which time award of the bids will be made. Chief of Police authorized to replace benches which had been removed from 19th Street and Chester Avenue. Upon a motion by Sullivan, seconded by Croes, the Chief of Police was instructed to replace the benches which had been removed from 19th Street and Chester Avenue, and also to place benches, at no cosl to the City, wherever he deems it necessary. Adoption of Zoning Resolution No. 89 denying application from Sill Properties, Inc. to amend Zoning Ordinance No. 501 New Series by changing the district boundaries of the N. W. and S. E. corners of Alta Vista Drive and Niles Street. Upon a motion by Sullivan, seconded by Croes, Zoning Resolution No. 89 denying petition of Sill Properties, Inc. to amend Zoning Ordinance No. 501 New Series by changing the District boundaries of the N. W. and S. E. corners of Alta Vista Drive and Niles Street, was adopted as read by the following vote: Ayes: Carnkis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None 124 Bakersfield, California, February 15, 1954 - 4 Adoption of Zoning Resolution No. 86 granting variance to the Rev. John George Bersentes to permit the conversion of a garage located at 2020 Truxtun Avenue. Upon a motion by Croes, 86 granting a variance to the Rev. conversion of a garage located at read by the following vote: seconded by Saunders, Zoning Resolution No. John George Bersentes to permit the 2020 Truxtun Avenue, was adopted as Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None Adoption of Zoning Resolution No. 87 denying variance to John A. Ewing to permit conversion of existing dwelling into a Doctor's office at 720 South Chester Avenue. Upon a motion by Croes, seconded by Sullivan, Zoning Resolution No. 87 denying variance to John A. Ewing to permit conversion of existing dwelling into a doctor's office at 720 South Chester Avenue, was adopted as read by the following vote: Ayes: Carnakis, Collins, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None Adoption.of Zoning Resolution No. 88 granting Use Permit to Bakersfield City School District to permit the construction and operation of a school to be located south of Fourth Street and west of Kern Island Canal. Upon a motion by Eveleth, seconded by Saunders, Zoning Resolution No. 88 granting Use Permit to Bakersfield City School District to permit the construction and operation of a school to be located south of Fourth Street and west of Kern Island Canal, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None Adoption of Resolution No. 11-54 of proposed annexation of uninhabited territory designated as Planz Park No. 2 and setting date of hearing thereon. Upon a motion by Collins, seconded by Sullivan, Resolution No. 11-54 of proposed annexation of uninhabited territory designated as Planz Park No. 2 and setting time of hearing thereon as March 22, 1954, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None Adoption of Resolution of Acceptance of Deed from C. D. Brown and Ila F. Brown for portion of Block 208, City of Bakersfield. Upon a motion by Saunders, seconded by Eveleth, Resolution of Acceptance of Deed from C. D. Brown and Ila F. Brown for the east 40 feet of the west 62 feet of Lot 6, Block 208, City of Bakersfield, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None City Attorney instructed to prepare the form of the propositions for the consideration of the Council for Charter amendments to be placed on ballot at primary election of June 8, 1954. Upon a motion by Sullivan, seconded by Saunders, the City Attorney was instructed to prepare the form of the propositions for the coj~sideration of the Council, to amend Sections'43a, Section 45, Section (216)9 and Section (224)4 of the Charter, to be submitted to the electors at primary election of June 8, 1954. Allowance of Claims. Upon a motion by Collins, seconded by Croes, claims as audited by the Finance Committee were allowe;d, and the City Auditor was authorized to issue warrants on the City .Treasurer to cover the respective amounts. Bakersfield, California, February 15, 1954 - 6 City Auditor authorized to issue warrant to purchase underlying lease on building on parking lot at 20th Street between L and M Streets. Upon a motion by Croes, seconded by Saunders, the City Auditor was authorized to transfer $2750.00 from the City Manager's Contingency Fund to the General Fund and issue warrant in underlying lease covering building on parking L and M Streets. that amount to purchase lot at 20th Street between City Nanager authorized to instruct Civil Service Commission for Miscellaneous Departments to advertise examination for position of City Auditor. Upon a motion by Croes, seconded by Saunders, the City Manager was authorized to instruct the Civil Service Commission for Miscellaneous Departments to advertise examination to be held for position of City Auditor. City Manager authorized to enter into agreement with Arthur Anderson & Co. for performance of certain services necessary to review and improve present accounting procedures. Upon a motion by Sullivan, seconded by Croes, the City Manager was authorized to enter into an agreement with Arthur Anderson and Company for the performance of services necessary to review and improve present accounting procedures. Adjournment. Upon ~mo~'~on by Croes, adjourned and set the date of seconded by Saunders, the Council the next Council meeting as February 23, 1954. ~AYOl~'of the~ of Bakersfield, Calif. ATTEST: CITY CLERK and Ex-Officio Clerk of the Council of the City of Bakersfield, California 187 Bakersfield, California, February 18, 1954 Minutes of a Special Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall Annex at Present: Absent: eight o'clock P.M. February 18, 1954. Carnakis, Collins, Croes, Eveleth, Saunders, Vest Adoption of Emergency Ordinance No. 998 New Series prohibiting the establishment, operation, or maintenance of auto and trailer parks within the limits of the City of Bakersfield, California. Upon a motion by Croes, seconded by Sullivan, No. 998 ~ew Series prohibiting the establishment, Sullivan Emergency Ordinance operation or maintenance of auto and trailer parks within the limits of the City of Bakersfield, California, was adopted as read by the following vote: Collins, Croes, Eveleth, Saunders, Sullivan Ayes: Carnakis, Noes: None Absent: Vest the Council Adjournment. Upon a motion by Croes, seconded by.Collins, adjourned. ~y of Bakersfield, California ATTEST: CLERK and Ex-Officio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, February 23, 1954 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall Annex at eight o'clock P.M. February 23, 1954. Present: Carnakis, Collins, Eveleth, Saunders, Sullivan, Vest Absent: Croes Rabbi Jack Levy read Washington's Prayer as delivered before the Continental Congress in 1794. Minutes of the regular meeting of February 15, 1954 and the special meeting of February 18, 1954 were read and approved as read. Councilman Croes took his seat in the Council Chamber at this time. Mayor authorized to execute agreement with Seagrave Corporation for Triple Combination rumper and Hose Truck. Upon a motion by Croes, seconded by Eveleth, the Nayor was authorized to execute agreement with Seagrave Corporation for the purchase of Triple Combination rumper and Hose Truck. Reception of communication from Shoreline Planning Association of California, Inc. re plans for shoreline recreational facilities to be developed from impounded oil royalty revenue. Upon a motion by Eveleth, seconded by Sullivan, communication from Shoreline Planning Association of California, Incorporated, relative to plans for shoreline recreational facilities to be developed from impounded oil royalty revenues, was received and ordered placed on file. City Manager instructed to direct a request to Bakersfield Realty Board relative to legislation for housing for low income brackets. A communication from the Public Housing Administration advising that the dwellings in the Southern Pacific Homes Project are to be sold at public auction was read, and upon a motion by Sullivan, seconded by Saunders, the City Manager was instructed to direct a letter to the Bakersfield Realty Board requesting that they follow up a bill now being considered by the legislature, which would provide housing for perisons in the low income brackets, and make a report back to the Council. Bakersfield, California, February 23, 1954 - 2 City Clerk instructed to notify Housing Authority of the County of Kern to send representative to appear before the Council to answer questions relative to qualifications required for occupancy. Upon a motion by Croes, seconded by Eveleth, the City instructed to notify the Housing Authority of the County of Kern to have a representative appear before the Council at the meeting of March 1, 1954, to answer questions relative to qualifications required. for occupancy of the Oro Vista Housing Project. Reception of communication from Board of Charity Appeals and Solicitations. Upon a motion by Sullivan, seconded by Croes, copy of communication denying petition of Mrs. Roberta Anderson for permit funds and report of action taken against solicitor for funds operating without a permit, as submitted by the Board of Charity Appeals and Solicitations, was received and ordered placed on file. ~ Reception of communication from United States Department of Agriculture expressing appreciation for assistance received during disastrous fire in Southern California. Upon a motion by Eveleth, seconded by Saunders, communication from United States Department of Agriculture expressing appreciation for assistance received from Bakersfield during recent disastrous fire in national Clerk was forests in Southern California, was received and ordered placed on file. to solicit Reception of communication from Radio Station KI~MC requesting that the station be notified of any and all meetings of the Bakersfield City Council. Upon a motion by Croes, seconded by Collins, communication from Radio Station KPMC requesting that the station be notified of any and all meetings of the Bakersfield City Council, was received and ordered placed on file. Bakersfield, California~ February 23, 1954 City Manager instructed to direct a letter to the Board of Supervisors relating to contract with the City covering pick up of stray dogs. Upon a motion by Sullivan, seconded by Croes, the City Manager was instructed to address a letter to the Board of Supervisors calling attention to their responsibilities under contract with the City of Bakersfield for the enforcement of Ordinance No. 890 New Series, which prohibits dogs to stray, run or in any other manner to be at large in or upon any public highway, street~ sidewalk, etc., and request that inumediate steps be taken to insure enforcement of the provisions of the contract. City Manager authorized to employ resident engineer to supervise work to be done on new City Hall. Upon a motion by Saunders, seconded by Eveleth, the City Manager was authorized to prepare a contract covering the services of James R. Cox, to act as resident engineer to supervise the work as city's representative, during the construction of the City Hall. The Mayor was authorized to execute the contract on behalf of the City. Adoption of Resolution of Acceptance of Deed from Mohawk Petroleum Corporation for portion of Block 208, City of Bakersfield. Upon a motion by Croes, seconded by Eveleth, Resolution of Acceptance of Deed from Mohawk Petroleum Corporation for a portion oil 208, City of Bakersfield, was adopted as read by the following vote: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Block Ayes: Noes: Absent: None None City Attorney instructed to prepare Zoning Resolution granting variance to Bakersfield City School District to permit the construction of Wm. Penn Elementary School. In accordance with recommendation of the Planning Commission, upon a motion by Croes, seconded by Saunders, the City Attorney was instructed to prepare a Resolution granting variance to the Bakersfield city School District to permit the construction of William Penn Elementary School on "~' Street between Chester Lane and San Emidio Street. Bakersfield, California, February 23, 1954 Adoption of Resolution of Acceptance of Agreement with Bakersfield Industrial Sites. Upon a motion by Eveleth, seconded by Collins, Resolution of Acceptance of Agreement with Bakersfield Industrial Sites was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Sullivan, Vest Noes: Saunders Absent: None Adoption of Resolution of Acceptance of Agreement with Davies Machinery Company. Upon a motion by Collins, seconded by Sullivan, Resolution of Acceptance of Agreement with Davies Machinery Company, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Sullivan, Vest Noes: Saunders Absent: None Mayor authorized to sign Agreement with Mr. Vernon Sanitation District and the Panorama Sanitation District for use of trunk lines to transport sewage from College Heights subdivision. Upon a motion by Eveleth, seconded by Vest, the Mayor was authorized to sign Agreement with Mt. Vernon Sanitation District and Panorama Sanitation District for use of trunk lines to transport sewage from College Heights Subdivision to a point where sewage may be diverted into City's lines, pending construction by the City of its trunk lines to serve College Heights. Authorization granted to advertise for bids for 3000 tons Plant Mix. Upon a motion by Saunders, seconded by Eveleth, authorization was granted to advertise for bids for 3000 tons Plant Mix. Approval of Plans for installation of Street Lighting in east and west Bakersfield Business District and authorization granted to advertise for bids. Upon a motion by Collins, seconded by Saunders, plans for the installation of Street Lighting in East and West Bakersfield business districts were approved, and authorization was granted to advertise for bids. Bakersfield, California, February 23, 1954 - 5 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 warrmnts on the City Treasurer to cover the respective amounts. Adjournment. Upon a motion by Croes, seconded by Collins, the Council adjourned. Califoruia ATTEST: CITY CLERK and ~-O~'ciol~erk of the Council of the City of Bakersfield, California Bakersfield, California, March 1, 1954 Minutes of the regular meeting of Bakersfield, Annex at Present: Absent; California, eigh~ o'clock p.M. March Carnakis, Collins, Croes, None Invocation was given by the Council of the City of held in the Council Chamber of the City Hall 1, 1954. Eveleth, Saunders, Sullivan, Vest the Reverend Dale Hufft of the First Southern Baptist Church. Minutes of the regular meeting of February and approved as read. Opening bids to furnish Gutter Broom Fibre and Wire. This being the time set to open bids to furnish Gutter Broom Wire and Fibre, 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, with report to be made back to the Council. Communication from Robert F. Myers, Civil Engineer, referred to the Director of Public Works for study and recommendation. Upon a motion by Saunders, seconded by Croes, communication from Robert F. Myers submitting final statement for services under 23, 1954 were read Upon a motion' by Sullivan, seconded by Saunders, copies of communications sent to Mrs. Minnie A. Kampe and Mr. ~. W. Bope by the Board of Charity Appeals and Solicitations denying applications to solicit funds in the City, were received and ordered placed on file. Reception of copies of letters denying applications to solicit funds in the City, submitted by the Board of Charity Appeals and Solicitations. contract for Boundary and Topographic Survey was referred to the Director of Public Works back to the Council. at the Municipal Farm, for study and recommendation Bakersfield, California, March 1, 1954 -- 2 Petition from property owners on Noble Avenue and Berkeley Street requesting the paving of these streets,referred to the City Manager for study and report. Upon a motion by Sullivan, seconded by Saunders, petition signed by Thirteen property owners on Noble Avenue and Berkeley Street reque~ing these streets be paved as has been done in the balance of the subdivision, at no expense to the property owners, was referred to the City Manager for study and report back to the Council on March 8, 1954. Communication from Councilman Frank Sullivan requesting that Ordinance No. 989 New Series be amended so that College Heights subdivision will be placed in Ward Number Three referred to the City Manager and City Attorney for study. Upon a motion by Sullivan, seconded by Saunders, a communication from Councilman Frank Sullivan of the second ward requesting that Ordinance No. 989 New Series be amended to place College Heights subdivision in Ward Number Three instead of Ward Number two, was referred to the City Manager and City Attorney for study and recommendation, with allegations contained in the letter to be investigated by the City Manager and report made to the Council. Adoption of Zoning Resolution No. 90 granting variance to permit the construction of Wm. Penn Elementary School on "~' Street between Chester Lane and San Emidio Street. Upon a motion by Crees, seconded by Collins, Zoning Resolution No. 90 granting a variance to permit the construction of Wm. Penn Elementary School on "~' Street between Chester Lane and San Emidio Street, was adopted as read by the following vote: Ayes: Carnakis, Collins, Crees, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None Action on Ordinance amending Subdivision (a) of Section 4402 and Section 4403 of Ordinance No. 967 New Series and adding a new section to be numbered 4408 deferred for two weeks'. Upon a motion by Sullivan, seconded by Collins, action on ordinance amending Subdivision (a) of Section 4402 and Section 4403 of Ordinance No. 967 New Series and adding a new section to be numbered 4408, was deferred for two weeks. Bakersfield, Cali:fornia, March 1, 1954 - 3195 Adoption of Resolution No. 12-54 of proposed annexation of uninhabited territory designated as Memorial Hospital Site and setting.date of hearing thereon. Upon a motion by Collins, seconded by Eveleth, Resolution No. 12-54 of proposed annexation of territory designated as Memorial Hospital Site and setting date of hearing thereon as April 5, 1954, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders~ Sullivan, Vest Noes: None : Absent: None Adoption of Resolution of Acceptance of Deed of Gift from the Kern County Land Company of Wayside Park Strip. Upon a motion by Croes, seconded by Eveleth, Resolution of Acceptance of Deed of Gift of Wayside Park Strip from the Kern County Land Company, was adopted as read by the following vo~e: Ayes: Carnakis, Collins, Croes,' Eveleth, Saunders, Sullivan, Vest Noes: None Abse'nt: None Approval of salary increases effective April 1, 1954. Upon a motion by Eveleth, seconded by Croes, the following salary increases were approved, effective April 1, 1954: NAME POSITION FROM TO Asst. Chief Building Inspector $559 $587 Detective 365 383 Motor Patrolman 339 356 Motor Patrolman 339 356 Hoseman 331 348 Hoseman 331 348 Hoseman 331 348 Equipment O~erator Grade II 327 343 Adoption of Resolution of Acceptance L. M. Hendsch T. L. Comer lO~ul B~am D. E. Paslay H.. L. Ledford W. D. Rose L. L. Truitt Angelo Urrea of Assignment of Lease from Worley Wong for building on parking lot on 20th Street. Upon a motion by Collins, seconded by Vest, Resolution of Acceptance of Assignment of Lease from Worley Wong for building on parking lot on 20th Street, was adopted as read by the following vote: Ayes.: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None Bakersfield, California, March 1, 1954 - 4 Adoption of Resolution of Acceptance of Deed from Mohawk Petroleum Corporation for portion of Block 208, Bakersfield. Upon a motion by Croes, seconded by Saunders, Resolution of Acceptance of Deed from Mohawk Petroleum Corporation of a portion of Lot 5, Block 208, Bakersfield, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None Approval of basic personnel revisions as recommended. City Auditor authorized to make various transfers of funds to revise budget. Upon a motion by Sullivan, seconded by Saunders, the basic personnel revisions as recommended by Assistant to the City Manager Earl Miner were approved, and the City Auditor was authorized to make the following transfers to revise the budget: FROM FUND 28 Sewer Bond Construction 22 - Recreation 25 - Public Works, Capital Oatlay 35 - Public Works Planning 45 - 1951 Sewer Bond 71 - Fire Department, Disability and Retirement 74 - Employees Retirement System Employees Retirement 25 - Public Works, Capital Outlay 25 - Public Works, Capital Outlay TO FUND AMOUNT : 11 - General $12,069.63 : 11 - General 373.00 11 - General 39,117.00 11 - General 5,108.00 11 - General 1,024.00 11-106-698 City Manager Contingency 35-592-670 Highway User's Tax 35-592-670 Highway User's Tax 33-592-670 Highway User's Tax 11 - General 775.00 11 - General 11,986.0(I 21 - Public Works, Park 9~0.00 24 - Public Works, Refuse Collection & Disposal 7,588.00 75-450-~21 Police Dept. Parking Meter Adminis 2,750.00 24 - Public Works, Refuse Collection & Disposal 5,794.00 25-590-523 Public Works, 582.00. Capital Outlay-Structures 11-106-698 City Manager Contingency 109~23 Bakersfield, California, March l, 1954 Minute Order relative to sewer connections in College Heights covered by contract with Vernon and Panorama Sanitation Districts. Upon a motion by Sullivan, seconded by Collins, the following order was directed to be spread on the minutes: The City Manager report as soon after ~arch 1, 1954 and quarter thereafter, the number of sewer connections in College Heights area until January 1, 1956. This report to be submitted to the City Council and a copy sent to the Panorama Sanitation District and the Mr. Vernon Sanitation District. Permits in excess of 500 shall not be granted without the approval of the City Council. Director of Public Works instructed to conduct a survey relative to the cost to bring unimproved streets up to standard. upon a motion by Croes, seconded by Sullivan, the Director of Public Works was instructed to conduct a survey to determine the cost of bringing unimproved streets up to standard, and make report to the Council. Adjournment. Upon a motion by Croes, seconded by Collins, the Council adjourned. NAYOR of the City~f'~Bakersfield, California ATTEST: CITY CLERK a~fl~c{o~ er~ the Council of the City of Bakersfield, California Bakersfield, California, March 8, 1954 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall Annex at eight o'clock P.M. Present: Absent: March 8, 1954. Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, None Invocation was~given by Councilman Henry H. Collins. Vest Minutes of the regular meeting of March 1, 1954 were read and approved as read. Opening bids to furnish 3000 Tons Plant Mix. This being the time set to open bids to furnish 3000 tons Plant Mix, all bids received were publicly opened, examined and declared. Upon a motion by Eveleth, seconded by Saunders, the bids were referred to the City Manager for study and recommendation. Action deferred for two weeks on award of bid for Broom Fibre and Wire. Upon a motion by Croes, seconded by Eveleth, action on award of bid to furnish 7200# Palmyra Broom Fibre and 1400# of Broom Wire was deferred for two weeks. Reception of communication from Housing Authority of the County of Kern relative to installation of the curbs, gutters and sidewalks in Oro Vista Housing Project. Upon a motion by Croes, seconded by Eveleth, a communication from the Housing Authority of the County of Kern advising that they are proceeding with the installation of the curbs, gutters and sidewalks in accordance with letter date October 6, 1953 from the Housing Authori~y to the Director of Public Works, was received and ordered placed ~n file. Communication from Western 0il and Gas Association re proposed zoning ordinance to be read at public hearing and City Clerk instructed to notify them of the date of the hearing. Upon a motion by Croes, seconded by Vest, communication from Western 0il and Gas Association presenting certain comments on the proposed zoning ordinance for the consideration of the Council was ordered to be read at the public hearing, and the City Clerk was instructed to notify Mr. L. S. Chappelear, Jr., secretary of Western Oil and Gas Association, of the date fixed for the public hearing in the matter of the adoption of the Zoning Ordinance and Map. Bakersfield, California, March 8, 1954 - 2 Application from Clyde Beatty Circus for permission to exhibit in the City on May 4, 1954, referred to the Chief of Police and City Manager. Upon a motion by Eveleth, seconded by Saunders, application from Clyde Beatty Circus for permission to exhibit in the City on May 4, 1954, was referred to the Chief of Police and City Manager with authority to grant the permit if they see fit. City Attorney's report on proposed zoning ordinance to be held for reading at public hearing. Upon a motion by Crees, seconded by Eveleth, the City Attorney,~ report on the proposed Land Use Zoning Ordinance was ordered to be held for reading and consideration at the public hearing. Communication from Mayor of Fresno suggesting the adoption Of an ordinance to control concealable firearms referred to the City Attorney and Chief of Police for study and recommendation. Upon a motion by Crees, seconded by Collins, communication from Mayor Gordon Dunn of Fresno suggesting the adoption by the City of Bakersfield of an ordinance to control concealable firearms was referred to the City Attorney and Chief of Police for study and recommendation. Reception of copy of communication from Board of Charity Appeals and Solicitations denying application to solicit funds. Upon a motion by Sullivan, seconded by Collins, copy of communication from Board of Charity Appeals and Solicitations denying appli- cation of Mrs. Lester Surgener to sol£cit funds in the City, was received and ordered placed on file. Denial of request from Ralph Smith, Jr. for the $urf~cing · of Panorama Drive by the City. Upon a motion by Crees, seconded by Eveleth, request from Ralph Smith, Jr. that the city surfacing '~ 500 feet of Panorama Drive which lies within the City limits, was denied. Reception of First amended Application to the Public Utilities Commission by Bakersfield Transit Company. Upon a motion by Saunders, seconded by Collins, First amended Application to the Public Utilities Commission by the Bakersfield Transit Bakersfield, California, March 8, 1954 - 3 Company for authority to increase in fares, and notice of public hearing on the matter to be held March 31, 1954, was received and ordered placed on file. Reception of report from City Manager relative to petition to pave Berkeley Street and Noble Avenue. Upon a motion by Vest, seconded by Croes, report submitted by City Manager Gunn relative to the petition signed by property owners on Berkeley Street and Noble Avenue requesting that these streets be paved at the expense of the City, was received and ordered placed on file. Director of Public Works instructed to confer with engineers to determine if the requirements for drainage in Tract No. 1684 will cover the requirements of the Greater Bakersfield Drainage District. Reports from City Manager Gunn and Director of Public Works Holfelder relative to the drainage problems in the College Heights Subdivision were read, and upon a motion by Collins, seconded by Vest, the Director of Public Works was instructed to confer with Koebig and Koebig, Engineers, to determine if the requirements for drainage in Tract No. 1684 will cover the requirements of the Greater Bakersfield Drainage District, and make report to the Council. Adoption of Resolution No. 13-54 authorizing the Mayor to Sign a petition to exempt all property within the limits of the City of Bakersfield from County Taxes levied for structural fire protection. Upon a motion by Croes, seconded by Eveleth, Resolution No. 13-54 authorizing the Mayor to sign a petition to exempt all property within the limits of the City of Bakersfield from County Taxes levied for structural fire protection, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None Bakersfield, California, Narch 8, 1954 - 4 Mayor authorized to sign letter to the Kern County Boundary Commission for report on boundaries of "Oak Park." Upon a motion by Saunders,~seconded by Eveleth, the MAyor was authorized to sign a letter to the Kern County Boundary Commission-request_ ing a report on definiteness and certainty of boundaries of a parcel land known as "Oak Park," which the City propoMes to annex. Adoption of Resolution No. 14-54 setting date of public hearing on proposed Land Use Zoning Ordinance and Map. Upon a motion~by Croes, seconded by Eveleth, Resolution No. 14-54 fixing the date of hearing as April 19, 1954, in the matter of the adoption of proposed Land Use Zoning Ordinance and Map, 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 Croes, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treassurer to cover the respective amounl;s. Permission granted Folger Coffee Company to set up stands throughout the City. Upon a motion by Eveleth, seconded by Saunders, the Folger Coffee Company was granted permission to set up stands throughout the City for the sale of coffee from Wednesday, March 10th through Monday, March 15th, with entire proceeds to be donated to the Memorial Hospital Fund. Adjournment.~ Upon a motion by Croes, seconded by Eveleth, the Council adjourned. . NAYOR of the Ci~/o~ Bakersfield,Calif. ATTEST: CITY CLEEK a~n~O Clerk of the Council of the City of Bakersfield, California 5204 Bakersfield, California, March 15, 1954 Minutes of the regular meeting o~f the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall Annex 1954. at eight o'clock P.M. March 15, Present: Carnakis, Collins, Eveleth, Saunders, Sullivan, Vest Absent: Croes Invocation was given by Councilman Henry H. Collins. Minutes of the regular meeting of March 8, 1954 were read and approved as read. Opening bids for City of Bakersfield 1954 City Hall Bonds, .Series B. This being the time set to open bids for City of Bakersfield 1954 City Hall Bonds, Series B, all bids received were publicly opened, examined and declared. Upon a motion by Saunders, seconded by Eveleth, the bids were referred to the City Manager for study and recommendation back to the Council. Opening bids for c~nstruction of City Hall. This being the time set to open bids for the construction of the City Hall, all bids recelved were publicly opened, examined and declared. Upon a motion by Saunders, seconded by Eveleth, the bids were referred to the City Hall Building Committee for study and recommendation back to the Councll at adjourned meeting of Tuesday, March 16, 1954. Acceptance of bid of Griffith Company to furnish 3000 tons Plant Mix. Upon a motion by Eveleth, seconded by Collins, bid of Griffith Co. to furnish 3000 tons Plant Mix for $3.90 per ton, was accepted, and all other bids were rejected. Reception of preliminary opinion on issue of City of Bakersfield 1954 City Hall Bonds, Series B. Upon a motion by Collins, seconded by Vest, from Bond Attorneys relative to the issue of $150,000 of City of Bakersfield 1954 City Hall Bonds, Series B, and ordered placed on file. preliminary opinion principal amount was received 205 Bakersfield, California, March 15, 1954 2 and O. W. Matlock, were approved. Petition from business firms for abatement of dust along the east side of Oak Street referred to the City Manager for his further attention. Upon a motion by Saunders, seconded by Sullivan, petition from firms doing business along the east side of Oak Street between 19th Street and Truxtun Avenue for aid in the abatement of dust created by the hear traffic on the above named street, was referred to the City Manager for his further attention. Study ordered given to the installation of a traffic signal on Oak Street between Truxtun Avenue and 24th Street. Upon a motion by Eveleth, seconded by Collins, a study was ordered to be given to the installation of a traffic signal on Oak Street between Truxtun Avenue and 24th Street. Approval of salary increases effective March 1, 1954. Upon a motion by Eveleth, seconded by Saunders, salary increases for Myrtle Edwards, Supervisor of Recreation, from $378 to $397, Hoseman, for $331 to $348, effective March 1, 1954, Communication from ~ublic Housing Administration re Santa Fe and Southern Pacific Housing Projects referred to the City ~anager add City Attorney for study and recommendation. Upon a motion by S~11ivan, seconded by S~unders, letter from the Public Housing Administration suggesting that a resolution be enacted by the Council establishing certain minimum standards of rehabilitation which would be required before permits would be issued where'relocation of SantaFe and Southern Pacific Housing Projects within the City is contemplated, was received and ordered placed on file. Reception of communication from Bakersfield Realty Board relative to the alleviation of slum conditions in Bakersfield. Upon a motion by Vest, seconded by Collins, communication from the Bakersfield Realty Board regarding assistance from that organization for the allelviation of slum conditions in Bakersfield, was received and ordered placed on file. Bakersfield, California, March 15, 1954 - 3 Reception of communication from Greater Bakersfield Chamber of Commerce re Convention Bureau Planning. Upon a mot'ion by Collins, seconded by Sullivan, communication from Greater Bakersfield Chamber of Commerce inviting the members of the Council to attend a luncheon at the E1 ~jon on March 16th, for the purpose of familiarizing local officials and businessmen with Convention Bureau Planning, was received and ordered placed on file. Mayor authorized to appoint the Council as a Committee of the whole to hold hearing on the College Heights question. Upon a motion by Sullivan, seconded by Collins, the Mayor was authorized to appoint the Council as a fact finding committee of the whole to hold a hearing on the College Heights question, and the letter and map submitted by Councilman Sullivan at this meeting was referred to the Council Committee for consideration at the hearing. Reception of opinion of City Attorney relative to the transfer of College Heights subdivision from Ward Two to Ward Three. Upon a motion by Sullivan, seconded by Eveleth, opinion of the City Attorney that the new boundary lines could not be aItered to transfer College Heights subdivision from Ward Two to Ward Three, was received and ordered placed on file. Reception 'of City Treasurer's Financial Report for February, 1954. Upon a motion by Eveleth, seconded by Collins, the City Treasurer's Financial Report for February, 1954 was received and ordered placed on file. Reception of Minutes of Meeting of Municipal Farm Committee. The minutes. of a meeting of the Municipal Farm Committee report;ing on examination of the books of the Bakersfield Municipal Farm was read, and upon a motion by Eveteth, seconded by Collins, were received and placed on file, the recommendations contained therein were approved, and the Committee was commended for its good work. Nayor authorized to appoint committee for investigation of obscene ~iterature to be submitted to the City Attorney for report to the Council. Upon a motion by Collins, seconded by Sullivan, the ~ayor was authorized to appoint a committee to investigate obscene literature on sale in news stands in the City, and turn objectionable books over to the City Attorney for study and report back to the Council. Lulu Winn, Pearl Wilson and Ernest B. Miller were appointed to serve on this committee. Reception of City Manager's report on Sewer connections in College Heights. Upon a motion by Collins, seconded by Sullivan, the City Nanager's report on sewer connections in College Heights was received and ordered placed on file. Approval of Change Order No. 1 to Howard Hays for repairs to Primary Digester Tank at Sewage Treatment Plant No. 1. Upon a motion by Saunders, seconded by Sullivan, Change Order No. 1 to Howard H. Hays for repairs to ~rimary Digester Tank at Sewage Treatment Plant No. 1, in amount of $727.00, was approved, and the Mayor was authorized to sign same on behalf of the City. Adoption of Ordinance No. 999 New Series amendlng Ordinance No. 967 New Series. Upon a motion~by Saunders, 999 New Series amending Subdivision seconded by Collins, Ordinance No. (a) of Section 4402, and Section 4403 of Ordinance No. 967 New Series, and adding a new section to be numbered 4408, was adopted as read by the following vote: Ayes: Carnakis, Collins, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: Croes Bakersfield, California, March 15, 1954 - 5 Adoption of Resolution of Intention No. 707 ordering the vacation of portions of "~' Street, 16th Street, and the alley through Block 327, in the City of Bakersfield, California, and setting date of hearing thereon. Upon a motion by Co!1ins, seconded by Saunders, Resolution of Intention No. 707 ordering the vacation of portions of "~' Street, 16th Street, and the alley through Block 327, in the City of Bakersfield, California, and setting April 5, 1954 as the date of hearing thereon, was adopted as read by the following vote: Ayes: Carnakis, Collins, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: Croes Allowance of Claims. Upon a motion by Eveleth, seconded by Collins, claims as audl'ged by the Finance Committee 'were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. City Manager authorized to make application for Federal Aid for the purchase of eight Sirovox Bull Horns. Upon a motion by Saunders, seconded by Sull£van, the City Manager was authorized Go make application for Federal aid to purchase eight Sirovox Bull Horns which can be converted into air raid sirens. Council adjourns untiLeight o'clock P.M. Tuesday, March 16, 1954. Upon a motion by Collins, seconded by Saunders, the Council adjourned until eight o'clock P.M. Tuesday, March 16, 1954. MAYOR of the City of Bakersfield,Calif. ATTEST: CITY~C ~EI{K and 6 rk of the Council of the City of Bakersfield, California Bakersfield, California, N~rch 16, 1954 209 Minutes of adjourned 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. March 16, 1954. Present: Carnakis, Collins~ Croes, Saunders, Sullivan, Vest Absent: Eveleth Acceptance of bid of Bank of America of San Rancisco for City of Bakersfield 1954 City Hall Bonds, Series B. Upon a motion by Saunders, seconded by Croes, bid of Bank of America of San Francisco for City of Bakersfield 1954 City Hall Bonds, Series B, was accepted, and all other bids wererejected. Adoption of Resolution No. 15-54 selling City of B~kersfield 1954 City Ball Bonds, Series B. Upon a motion by Collins, seconded by Croes, Resolution No. 15-54 selling City of Bakersfield 1954 City Hall Bonds, Series B, was adopted as read by the following vote: Ayes: Carn~kis, Collins, Croes, Saunders, Sullivan, Vest Noes: None Absent: Eveleth Matter of award of contract for City Hall construction held in abeyance until meeting of Monday, March 22, 1954. Upon a motion by Saunders, seconded by Croes, award of contract for City Hall abeyance until Monday, March 22, City Hall Building Committee. the matter of construction was ordered held in 1954, for further consideration by the Reception of communication from Fred S. Macomber, General Contractor, re award of Contract of the Bakersfield City Hall. Upon a motion by Sullivan, seconded by Collins, communication from Fred S. Macomber, general contractor, stating his qualifications relative to the award of the contract for the construction of the City Hall, was received and ordered placed on file. adjourned. Adjournment. Upon a motion by Croes, seconded by Collins, the Council MAYOR of the City(pf Bakersfield,Calif. ATTEST: CITY CLERK and Ex-Officio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, March 22, 1954 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Halle Annex at eight o'clock P.M. March 22, 1954. Present: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan,.Vest Absent: None Invocation was given by the Reverend Charles Lord of the Trinity Methodist Church. Minutes of the regular meeting of March 15, 1954 and the adjourned meeting of March 16, 1954 were read and approved as read. Acceptance of bid of A. Stiert & Sons to furnish Palmyra Broom Fibre. Upon a motion by Sullivan, seconded by Vest, bid of A. Stlert & Sons to furnish 7200# of Palmyra Broom Fibre at $.1095 per pound was accepted, and all other bids were rejected. Acceptance of.bid of General Iron and Steel Company to furnish Broom Wire. Upon a motion by Sullivan, seconded by Croes, bid of Gene.ral Iron and Steel Company to furnish 1400# of Broom Wire at 27~ per pound was accepted, and all other bids were rejected. Acceptance of bid of Macco Corporation, O. D. Williams and T. E. Brooks for the construction of the City Hall. Upon a motion by Saunders, seconded by Vest, bid of Macco Corporation, O. D. Williams and T. E. Brooks on the basis of their base bid adjusted by Alternates No. 1, No. 2 and No. 6 of $810,167.00 was accepted, all other bids were rejected, and. the Mayor was authorized to sign the contract on behalf of the City. Adoption of Ordinance No. 1000 New Series approving annexation of a parcel of uninhabited territory designated as Planz Park No. 2. Upon a motion by Croes, seconded by Collins, Ordinance No. ].000 New Series approving annexation of a parcel of uninhabited territory designated as Planz Park No. 2, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None Reception of invitation from Independent Order of Foresters to attend founding night on March 26, 1954. ' Upon a motion by Croes, seconded by Vest, invitation extended to the Council from the Independent Order of Foresters to attend the founding night and installation of officers on March 26, 1954, was received and ordered placed on file. Reception of Minority Report submitted by Councilman Frank Sullivan on College Heights drainage problems. Upon a motion by Saunders, seconded by Eveleth, Minority Report submitted by Frank Sullivan, Councilman for the Second Ward, as a result of a meeting of the Council as a committee of the whole to consider the drainage problems in College Heights Subdivision, was received and ordered placed on file. Reception of Majority Report from the Chairman of Committee of the whole meeting to consider the drainage problem in College Heights Subdivision. Upon a motion by Saunders, seconded by Croes, Majority Report submitted by L. W. Saunders, Chairman of a Council Committee of the whole which met on March 18, 1954 to determine whether the plans and specificatinns filed with the City in regard to Tract No. 1684 were properly adhered to, was received and ordered placed on file. Acceptance of recommendation contained in Majority Report, and City Attorney instructed to prepare amendment deleting the requirement of 3~' Storm Drain in University Avenue. Upon a motion by Croes, seconded by Eveleth, recommendation contained in Majority Report submitted by Chairman of the Committee to consider the drainage problem in College Heights Subdivision was approved, and the City Attorney was instructed to prepare an amendment to the existing agreement to delete the requirement of construction of 3~' storm drain in University Avenue by the subdivider. Councilman Sullivan voted in the negative on this motion. Bakersfield, California, March 22, 1954 - 3 Council gives vote of confidence to J. B. Holfelder, Director of Public Works. It was moved by Croes, seconded by Saunders, that the Council give a vote of confidence to J. B. Holfelder, Director of Public Works, The motion carried by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Vest Noes: None Declined to vote: Absent: None Sullivan 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. Adjournment. Upon a motion by Croes, seconded by Saunders, the Council adjourned. YOR of the ~fty of Bakersfield, ATTEST: Clerk of the Council of the City of Bakersfield, California Calif. Bakersfield, California, March 29, 1954 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall Annex at eight o~clock P.M. March 29, 1954. Present: Carnakis, Collins, Croe~, Eveleth, Saunders, Sullivan, Vest Absent: None Invocation was given by the Reverend Doctor John Whiteneck of the First Congregational Church. Minutes of the regular meeting of March 22, 1954 were read and approved as read. Adoption of.Resolution No.'16-54 confirming assessment in the matter of Public Improvement District No. 703. This being the time set for hearing on the matter of Public Improvement District No. 703, and the City Clerk's certificate that no written protests or objections had been filed having been read, upon a motion by Collins, seconded by Vest, Resolution No. 16-54 confirming the assessment in the matter of Public Improvement District No. 703, was adopted as read by the following vote: Collins, Croes, Eveleth, Saunders, Sullivan, Vest Ayes: Carnakis, Noes: None Absent: None Communication containing recommendations for reducing accidents on California highways referred to the Traffic Authority for study. Upon a motion by Eveleth, seconded by C~oes, communication fro~ Ritz Miller of Los Angeles, California, containing recommendations for reducing accidents on California highways was referred to the Chief of Police as Traffic Authority, for study, and the City Clerk was instructed to acknowledge receipt of Mr. Miller's letter. Reception of Resolution passed by the Kern County Property Owners Association urging the Council to reduce spending and hold the tax line. Upon a motion by Croes, seconded by Eveleth, Resolution passed by the Kern County Property Owners Association, Inc. urging the Council to not only hold the tax line but to reduc~ spending by governmental departments, was received and ordered placed on file. Bakers£ield,.California, March 29, 1954 - 2 City Manager directed to negotiate with the Kern Island Canal Company relative to sharing the cost to fence. the east side of,the Stine. Canal north of 24th Street. Upon a motion by Croes, was directed to negotiate with seconded by Eveleth, the City ~anager the Kern Island Canal Company relative to sharing the cost to fence the east side of the Stine Canal north of 24th Street. City Manager authorized to make offer of $10,000. for Southern Pacific and Santa Fe Housing Projects. Upon a mQtion.by Sullivan, seconded by Saunders, the City Manager was authorized to make offer of $10,000.00, at the rate of $100.00 per unit, at th% time bids are called for the sale of the Southern pacific and Santa Fe Housing Projects at public auction. Approval of Plans and Specifications' for the resurfacing of 20th Street between F and R Streets, and Eye Street between Truxtun and 23rd Street, and authorizationSgranted to advertise for bids. Upon~a motion by Eveleth~ seconded by Saunders, Plans and Specifications for the resurfacing of 20th Street between F and R Streets, and Eye Street between Truxtun Avenue and 23rd Street were approved, and authorization was granted to advertise for bids. Approval of Plans for Park buildings and authorization granted to-advertise for bids. Upon a motion by Croes, seconded by Collins, Plans for Park Buildings were approved, and authorization was granted to advertise for bids. Action on Agreement for furnishing sewer service to Bakersfie}d College deferred until consent is obtained from Mt. Vernon and Panorama Sanitation Districts to use lines for transportation of sewage from Bakersfield College. Upon a motion by Sullivan, seconded by Collins, action on Agreement to furnish sewer service to Bakersfield College was deferred until consent is obtained from the Mt. Vernon and Panorama Sanitation Districts to use lines for transportation of sewage from Bakersfield College. 217 Bakersfield, California, March 29, 1954 - 3 Ayes: Carnakis, Noes: .None Absent: None Adoption of Resolution No. 17-54 declaring the intention of the Council of the City of Bakersfield to submit certain amendments ~o the Charter of the City of Bakersfield, fixing the time of the election at which said proposed amendments shall be submitted to the electors; and directing the City Clerk to publish notice of the election. : Upon a motion.by Saunders, seconded by Croes, Resolution No~ 17-54 declaring the intention of the Council of the City of Bakersfield to submit certain amendments to the charter of the City of Bakersfield, namely; to add sections 11.1, 33.1, 33.2 and 33.3, to add Subdivision. (a) to Section (216) 9; to amend Sections 43 (a), 45 and (224)4; fixing the time of the election at which said proposed amendments shall be submitted to the electors; and directing the City Clerk to publish notice of the election, was adopted as read by the following vote: Collins, Croes, Eveleth, Saunders, Sullivan, Vest Adoption of Resolution No. 18-54 calling a special municipal election in the City of Bakersfield for the purpose of submitting certain charter amendments to the electors of the City of Bakersfield, ordering the consolidation of said special municipal election with the State direct Primary Election to be held on June 8, 1954, and requesting the Board of Supervisors of the County of Kern to order the consolidation of said elections. Upon a motion by Collins, seconded by Vest, Resolution No. 18-54 calling a special municipal election in the City of Bakersfield fo~ the purpose of submitting certain charter amendments to the electors of the City of Bakersfield, ordering the consolidation of said special municipal election with the State direct Primary Election to be held on June 8, 1954, and requesting the Board of Supervisors of the County of Kern to order the consolidation of said elections, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None Bakersfield, California, March 29, 1954 - 4 Adoption of~ Ordinance No. 1001 New Series fixing the salaries of Councilmen. Upon ~ motion by Eveleth, seconded by Saunders, Ordinance No. 1001 New Series fixing the salaries of Councilmen, was adopted as rea.d by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan Noes: Vest Absent: None Adoption of Resolution No. 19-54 of the Council of th~ ~ity~o~ Bakersfield calling'a specia~ municipal election in said City for the purpose of submitting a proposit~0n' to adopt an ordinance to the electors of said City of Bakersfield, ordering the consolidation of said special municipal election with the State Direct Primary Election to be held on June 8, 1954, and requesting the Board of Supervisors of the County of Kern to order the consolidation of said elections. Upon a motion by Croes, seconded by Eveleth, Resolution No. 19-54 of the Council of the City of Bakersfield calling a special;municipal election in said City for the.purpose of submitting a proposition to adopt an ordinance to the electors of said ~ty of Bakersfield, ordering the consolidation of said special municipal election with the State direct Primary Election to be held on Jun~ 8, 1954, and requesting the Board of Supervisors of the County of Kern to order the consolidation of said elections, 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 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. Bakersfield, California, March 29, 1954 City Attorney instructed to prepare amendment to existing ordinance designating "~' Street from Truxtun Avenue to Highway 99 as Street of ~ajor Importance.. Upon a motion by Sullivan, seconded bY Eveleth, the City:Attorney was instructed to prepare amendment to existing ordinance designating '~' Street from Truxtun Avenue north to Highway 99 as a Street of Najor Importance. Approval of Lease Purchase Agreement with the First Christian Church o~ Bakersfield for portion of Block 315, B~kersfie~d, and Mayor authorized to sign same. Upon a motion by Crees, seconded by Collins, Lease Purchase Agreement with the First Christian Church of Bakersfield for all of the southerly one-half of Block 315, Bakersfield, excepting there~om the southerly 57.75 feet of Lot 5, and the Southerly 57.75 feet of the westerly 16 feet of Lot 6, was approved, and the Mayor was authorized to sign same on behalf of the City. City Auditor authorized to transfer $65.00 from Account 11-450-357 to Account 11-111-302. Upon a motion by Collins, seconded by Crees, the City Auditor was authorized to transfer $65.00 from ACcount No. 11-450-357, Training and Educational Supplies, to Account No. 11-111-302, Legal Advertising. City Auditor authorized to transfer $400.00 from Account No. 11-106-698 to Account No. 11-545-367. Upon a motion by Crees, seconded by Eveleth, the City Auditor was authorized to transfer $400.00 fr6m Account No. 11-106-698, City Manager Contingencies, Unappropriated, to Account No. 11-545-367, Public Works, Sewage Treatment, Sewer Materials. Adjournment. Upon a motion by Crees, seconded by Eveleth, the Council adjourned. MAYOR Of the C~ of Bakersfield,. Calif. ATTEST: CITY CT,~ f c f the Council of the City of Bakersfield, California Bakersfield, California, April 5, 1954 Minutes of the regular meeting of the Council of the City Bakersfield, California, held in the Council Chamber of the City Hall Annex at eight o'clock P.M. April 5, 1954.. l~resent: Carnaki$, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Absent: None Invocation was given by Doctor Charles Russell Prewitt of the First Methodist Church. Minutes of the regular meeting of March 29, and approved as read. 1954 were read Adoption of Ordinance No. 1002 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, California, and' providing for the taxation of said territory to pay the bonded indebtedness of said City. Upon a motion by Croes, seconded by Saunders, Ordinance No. 1002 New Series approving annexation of a parcel of uninhabited territory designated as Memorial Hospital Site to the City of Bakersfield, C~lifornia, and providing for the taxation of said territory to pay the bonded indebtedness of said City, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None Hearing on vacation of portions of Street, l$th Street and alley through Block 327, Bakers£ield, concluded, with decision to be rendered at meeting of April.12, 1954. This being the time set for hearing on the vacation of portions of "~' Street, 16th Street and the alley through Block 327, ~Bakersfield, all interested persons present were given an opportunity to be heard. After hearing all arguments for and against the vacation, it was moved by Eveleth, seconded by Collins, that the matter be held over for one week. Substitute motion made by Vest~ seconded by Sullivan, that the hearing be ~onsidered concluded, and decision rendered at meeting of April 12, 1954, carried unanimously. Bakersfield, California, April 5, 1954 2 Reception of copy of communication directed to Boys' Club of America by Board of Charity Appeals and Solicitations denying application to solicit funds in the City. Upon a motion by Sullivan, see~)nded by Collins, copy of communication directed to Boys' Club of America in New York by the Board of Charity Appeals and Solicitations denying their application to solicit funds in the City, was received and ordered placed on file.' Reception of communication protesting increase in fares by the Bakersfield Transit Company. Upon a motion by Collins, seconded by Croes, communication from E. H. Elkins protesting against the increase of bus fares by the Bakersfield Transit Company, was received and ordered placed on file. Petition from Houchin Community Blood Bank for cancellation of property taxes for 1953-54 referred to the City Attorney and City Assessor for study and recommendation. Upon a motion by Saunders, seconded by Collins, petition from Houching Community Blood Bank for cancellation~of property taxes for 1953-54 was referred to the City Attorney and City Assessor for study and recommendation. Authorization granted to ~vance salary of C. V. Schertz, Motor Patrolman. Upon a motion by Eveleth, seconded by Saunders, authorization was granted to advance salary of C. V. Schertz, Motor Patrolman, from Step 3. to Step 4, from $339 to $356 per month, effective March l, 1954. Reception of communication from Pacific Gas and Electric Company re gas and electric franchies. Upon a. motion by Croes, seconded by Vest, communication from Pacific Gas and Electric Company advising of payment made covering electric and gas franch~es, was received and ordered placed on file. Bakersfield, California, April 5, 1954, - 3 Request from Standard Oil Company of California for permission to do geophysical survey work on portion of Municipal Farm referred to the City Attorney for study and recommendation. Upon a motion by Collins, seconded by Vest, request from Standard Oil Company of California for permission to do geophysical survey work on W~ of Section 3, T. 30 S., R. 28 E., a portion of the Municipal Farm, was referred to the City Attorney for study and recommendation. City Manager authorized to inform State Division of H~ghways that the City will not perjform highway maintenance for the State, effective July 1, 1954. Upon a motion by Saunders, seconded by Croes, the City Manager was authorized to inform the State Division of Highways that effective July 1, 1954, the City will no longer perform the function of highway maintenance for the State, and also to request that they remove the communications building in'Weill Park. Claim from Robert F~ Myers, Civil Engineer,for engineering services disallowed. Upon a motion by Croes, seconded by Vest, claim from Robert F. Myers, Civil Engineer, for additional compensation for engineering services in connection with the Municipal Farm development, was disallowed. City Auditor authorized to transfer $35.00 from Account ~o. 11-106-~98 to Account N~. 11-112~33~. Upon a motion by Saunders, seconded by Eveleth, the City~ Auditor was authorized to transfer $35.00 from Account No. 11-106-698, City Manager, Contingencies, to Account No. 11-112-332, City Manager, Civil Service Board (Miscellaneous), Dues and Subscriptions. Authorization granted to advertise for bids for two ton cab chassis for use in Fire Department. Upon a motion by Croes, seconded by Vest, authorization was granted to advertise for bids for two ton cab and chassis for use in the Fire Department. Authorization granted to advertise for bids for concessions in City Parks. Upon a motion by Eveleth, seconded by Vest, authorization was granted to advertise for bids for concessions in City Parks. Bakersfield, C~tlifornia, April 5, 1954 - 4~0~ City Auditor authorized to transfer $72.28 from Account No. 11-106-698 City ~anager's Contingencies, to Account No. 74-240-699, Employees, Retirement, Special Payments NOC. Upon a motion by Croes, seconded by Vest, the City Auditor was authorized to transfer $72.28 from Account No. 11-106-698, City Manager's Contingencies, to Account No. 74-240-699, Employees' Retirement · System, Special Payments NOC. Adoption of Resolution No. 20-54 waiving requirement of a 30" Storm drain in University Avenue - Tract No. 1684. Upon a motion by Eveleth, seconded by Vest, Resolution No. 20-54 waiving the requirement of a 30 inch storm drain in University Avenue in Tract No. 1684, as specified ~nder Contract and Specifications No. 30-53, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Vest Noes: Sullivan Absent: None Adoption of Ordinance NQ. 1003 New Series amending Emergency Ordinance No. 582 New Series by adding thereto the designation of another street as a Major Clty Street. Upon a motion by Croes, seconded by Vest, Ordinance No. 1003 New Series amending Emergency Ordinance No. 582 New Series, by adding thereto the designation of another street as a Major City Street, 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 Saunders, seconded by Vest, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized ~o issue warrants on the City Treasurer to cover the respective amounts. Bakersfield, California, April 5, 1954 - 5 Adoption of Resolution No. 21-54 urging that 50~000 acre feet of water be maintained in Isabella reservoir. Upon a motion by Croes, seconded by Collins, Resolution No. 21-54 to the Corps of Engineers, United States Army, urging that 50,000 acre feet of Water be maintained in Isabella resmrvoir, was adopted by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None City Nanager and City Attorney directed to commence proceedings for formation of a district to improve the alley running north from 24th to 26th Street between F and G Streets. Upon a motion by Eveleth, seconded by Croes, the City Manager and City Attorney were directed to commence proceedings for ~he formatfort of a district to improve the alley running north from 24th to 26th Street between F and G Streets. Adjournment. Upon a motion by Croes, seconded by Eveleth., the council adjourned. thee '~y o:~ &sfield, ATTEST: · ~' '~3 of the Council cITY Clerk of the City of Bakersfield, California Calif. Bakersfield, California, April 12, 1954 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall AnDex at eight o'clock P. ~. April 12, 1954. Present: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Absent: None Invocation was given by Councilman Henry H. Collins. Minutes of the regular meeting of April 5, 1954 were read and approved as read. Reception of copy of letter sent out by the Hoard of Charity Appeals and Solicitations denying application to solicit funds i~ the City. Upon a motion by Croes, seconded by Vest, copy of letter seut out by the Board of Charity Appeals and Solicitations to Manuel R. Cabrera denying his application to sell dance tickets in the City, was received and ordered placed on file. Reception of communication from ~erchants Association of Bakersfield, Inc. opposing the closing of "~' Street. Upon a motion by Vest, seconded by Croes, communication froi~ the Merchants Association of Bakersfield, Inc. opposing the closing of "~' Street, was received and ordered placed on file. Reception of telegram from Long's Drug Store opposing the closing "~' Street. Upon a motion by Eveleth, seconded by CollinS, telegram from Long's Drug Store opposing the closing of "~' Street was received and ordered placed on file. Reception of communication from Western Oil and Gas Association re proposed Land Use Zoning Ordinance. Upon a motion by Croes, seconded by Vest, communication from Western Oil and Gas Association offering comments on behalf of the petroleum industry on the Proposed Land Use Zoning Ordinance of the City of Bakersfield, was received and ordered placed on file. · City Attorney instructed to prepare Resolution urging the location of an Air Academy in California, to be presented to the site selection committee. Communications from the Mayors of Marysville and Yuba City and also from Governor Goodwin J. Knight relative to a site for the construction Bakersfield, California, April 12, 1954 2 of an Air Force Academy were read, and upon a motion by Sullivan, seconded · by Collins, the letters were received and ordered placed on file, and the City Attorney was instructed to p~epare a resolution'urging the California representatives in Congress to see to it that the tremendous advantages of locating the Air Academy in California be unanimously presented to the site selection com~.ittee, and that all reference to any specific area or site he eliminated. Permission granted Greater Bakersfield Chamber of Commerce to hang banners across certain City streets during National Cotton Week, May 10-15. Upon a motion by Croes, seconded by Vest, permission was granted the Greater Bakersfield Chamber of Commerce to hang a banner ~cross Chester Avenue at 19th Street and another across Baker Street at Lake Street, during National Cotton Week, May 10-15. City Auditor instructed to cancel taxes on Lot 44, Tract 1301, as petitioned by the Housing Authority of the County of Kern. Upon a motion by Croes, seconded by Vest, petition from the Housing Authority of the COunty of Kern for cancellation of taxes on Lot 44, Tract 1301, which property was purchased by them, was approved, and the City Auditor was instructed to cancel the taxes on the Assessment Rolls of the City. Reception of City Treasurer's Financial Report for March, 1954. Upon a motion by Croes, seconded by Vest, the City Treasurer's Financial Report for March, 1954, was received and ordered placed on file. Denia~ of petition from Houchin Community Blood Bank for cancellation of 1953-54 taxes. In accordance with recommendations contained in reports from the City Attorney and City Assessor, upon a motion by Eveleth, seconded by Vest, petition from Houchin Community Blood Bank for cancellation of property taxes for the fiscal year 1953-54 was denied. Reception of communication from the Board of Supervisors of the County of Kern re closing of "~' Street. Upon a motion by Vest, seconded by Eveleth, communication from the Board of Supervisors, County of Kern, urging the Council to close Bakersfield, California, April 12, 1954 - 3 Street, 16th Street and the alley in Block 327, Bakersfield, and to consider the possibility of Opening ,,~, Street from 16th Street to Truxtun Avenue, pledging the cooperation of a{1 of the members of the Board of Supervisors, was received and ordered placed on fileo Decision relative to vacation of a portion of ,,~, Street, 16th Street and alley in Block 327, Bakersfield, held over for one week. This being the time set for rendering decision relative to the application of the County of Kern for the vacation of a portion of Street, 16th Street and the alley in Block 327, Bakersfield, it was . moved by Sullivan, seconded by Croes, that the application of the County of Kern be denied. Substitute motion made by Collins, seconded by Vest, that Ayes: Noes: the decision be held over for one week, carried by the following vote: Carnakis, Collins, Croes, Eveleth, Saunders, Vest Sullivan Absent: None Permission granted Virgil Aud's Used Cars to engage in the business of Automobile Dealer. No protests or objections having been received, upon a motion by Croes, seconded by Eveleth, permission was granted Virgil Aud's Used Cars to engage in the business of Automobile Dealer at 1321E. ~uxtun Avenue. Adoption of Resolution of Acceptance of Agreement and Deed from the First Christian Church of Bakersfield. Upon a motion by Collins, seconded by Saunders, Resolution of Acceptance of Agreement and Deed from the First Christian Church of Bakersfield, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None The City Auditor was instructed to issue warrant in amount of $16,228.29 covering initial payment on the property plus escrow fees and City and County tax prorata as of 4--14-54. Bakersfield, California, April 12, 1954 - 4 Adoption of Resolution of Acceptance of Deed from First Christian Church of Bakersfield of an easement for public alley. Upon a motion by Saunders, seconded by Eveleth, Resolution of Acceptanc~ of Deed from the First Christian Church of Bakersfield for an easement for public. alley over the East 30 feet of Lot 1, of Block 295, Bakersfield, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None Approval of Plan of Standard Manhole "T~pe A" and Standard "DDp Manhole-." Upon a motion by Eyeleth, seconded by Vest, Plan of ~tandard Nanhole "Type A" and Standard "Drop Manhole" was approved. Re--appointment of Robert E. King and Charles Frederic Green as Members of the Planning Commission. Upon a motion by Saunders, seconded by Croes, Robert E. King and Charles Frederic Green were re.appointed as members of the Planning Commission for a four year term expiring April 17, 1958. Date of hearing set on petition of Paul ~. Michener for change in District boundaries of that certain property located on the west side of Chestnut Street north of 24th Street. A certificate of findings of fact from the Planning Commission recommending denial of petition. of Paul H. Michener to amend Zoning Ordinance by changing the district boundaries of that certain property located on the west side of Chestnut Street north of 24th Street from an A (Agricultural) District to an R-3 (Limited Multiple Residential) District was read, and upon a motion by S~unders, seconded by Vest, Monday, M~y 3, 1954 at eight o'clock P.M. was the date fixed for hearing on the mafter before the Council. Date of hearing set on petition of Sill Properties, Inc. to change the district boundaries of that certain property located on the north side of 19th Streetsbetween Oak and Elm Streets. A certificate of findings of fact from the Planning Commission, recommending denial of petition of Sill Properties, Inc. to amend zoning Bakersfield, California, April 12, 1954 ordinance by changing the district boundaries of that certain property located on the north side of 19th Street between Oak and Elm Streets from an R-1 (One Family Residential) District to a C-1 (Retail Business) District was read, and upon a motion by Croes, seconded by Saunders, Monday, May 3, 1954 at eight o'clock P.M. was the date fixed for hearing on the matter before the Council. Date of hearing set on petition from Frank E. West for change in district boundaries of that certain property located on the east side of Chestnut Street. A certificate of findings of. fact from the Planning Commission recommending denial of petition of Frank E. West to amend zoning ordinance by changing the district boundaries of that certain property located on the east side of Chestnut Street from an A (Agricultural) District to an R-3 (Limited ~ultiple Residential) District and from an R-3 (Limited Multiple Residential) District to a C-1 (Retail Business) District was read, and upon a motion by Croes, seconded by Eveleth, Monday, May 3, 1954 at eight o'clock P.M. was the date fixed for hearing on the matter before the Council. Date of hearing set on petition from Housing Authority of the County of Kern to change district boundaries of that certain property located on the south side of California Avenue between Owens and Robinson Streets and the south'side of California Avenue between Miller Street and Lakeview Avenue. A certificate of findings of fact from the Planning Commission recommending the denial bf petition of the Housing Authority of the County of Kern to amend zoning ordinance by changing the district boundaries of that certain property located on the south side of California Avenue between Owens and Robinson Streets and the south side of California Avenue between Miller Street and Lakeview Avenue from an Interim R-1 (One Family Residential) District to a C-2 (General Commercial) District was read, and upon a motion by Collins, seconded by at eight o'clock P.M. was the date fixed before the Council. ' Sullivan, Monday, May 3, 1954 for hearing on the matter Bakersfield, California, April 12, 1954 - 6 City Attorney instructed to prepare resolution denying application of Marcus L. Martin for variance to permit the construction, operation and maintenance of a care on that property designated as ll10 Belle Terrace.' In accordance with recommendation from the Planning. CommissiOn, upon a motion by Saunders, seconded by Vest, the City Attorney was instructed to prepare resolution denying application of Marcus L. Martin for variance of zoning ordinance affecting that certain property zoned as an Interim R-1 (One-Family Residential) District to permit the construction, operation and maintenance of a care on that property designated as 1110 Belle Terrace. City Attorney instructed to prepare resolution denying application of John Q. Long for variance affecting that certain property designated as 3017 Sank Steer, to permit the construction of multiple family dwellings containing eight dwelling units in each building. In accordance with recommendation of the Planr~g Commission, upon a motion by ~aunders, seconded by Vest, the City Attorney was instructed to prepare resolution denying application .of Johll Q. Long for variance affecting that certain property zoned as an'R-3 (Limited Multiple Residential) District to permit the construction of multiple family dwellings containing eight dwelling units in each building on that property designated as 3017 Bank Street. City Attorney instructed to prepare ordinance naming alley lying east of Jewett Avenue and extending from 30th to 34th Street "Claflin Way." In accordance with recommendation of the Planning Commission, upon a motion by Saunders, seconded by Eveleth, the City Attorney was instructed to prepare ordinance naming alley lying easterly of Jewett Avenue and extending from Thirtieth Street to Thirty-fourth Street, "Claflin Way." City Attorney instructed to initiate proceedings to close alley extending south from Chester Lane, lying east of Block 1 of Santa Fe Addition No. l, and west of Block 2 of A. T. & S. F. Tract. In accordance with recommendation from the Planning Commission, the City Attorney was instructed to initiate proceedings for abandonment of an alley extending south from Chester Lane, lying east of Lot 1 of Block 1 Bakersfield, California, April 12, 1954 - 7 of Santa Fe Addition No. 1, and lying West of Lot 4, Block 2 of A. T. & S.F. Tract and north of the alley extending East and West in said Block, subject to the condition that a ten foot 45 degree cut--off be provided on the northeasterly corner of Lot 4, Block 1, Santa Fe Addition No. 1. 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. City Attorney instructed to prepare contract with Standard Oil Company of California covgring geophysical survey work on portion of Municipal Falrm, in accordance with conditions as recommended by the City Manager. Upon a motion by Croes, seconded by Vest, a report from the City Manager recommending that certain conditions be complied with before permission is granted to the Standard 0il Company of California'to do geophysical survey work o~ the W~ of Section 3, T. 30 S., R. 28 E., being a portion of the Municipal Farm, was approved, and the City Attorney was instructed to Drepare an agreement with the Standard 0il Company of California incorporating the conditions as outlined by the City Manager. The m~tion carried by the following vote: Ayes: Collins, Croes, Eveleth, Saunders, Vest Noes: Carnakis Declined to vote: Sullivan Absent: None City Attorney.instr6cted to prepare ordinance prohibiting the parking of behicles on Nile Street from Baker Street east to Williams Street, for approval of the State Division of Highways. Upon a motion by Eveleth, seconded by Vest, the City Attorney was instructed to prepare ordinance prohibiting the parking of vehicles on Nile Street from Baker Street east to Williams Street, to be submitted to the State Division of Highways for approval. Bakersfield, California, April 12, 1954 8 Approval of Agreement with Kern County Union High School and Junior College District to permit Bakersfield College to receive the benefits of City's sewerage facilities. Upon a motion by Croes, seconded by Eveleth, Agreement with the Kern County Union High School and Junior College District to permit the Bakersfield College to receive the benefits of City's sewerage facilities, was approved, and the Mayor was authorized to sign same on behalf of the City. Approval of Plans for remodeling of City's building on Parking Lot at 2014 L Street, and authorization granted to advertise for bids for the work. Upon a motion by Eveleth, seconded by Saunders, plans for the remodeling of existing building on City's parking lot at 2014 L Street were approved, and authqrization was granted to advertise for bids for · the work. City Auditor authorized to issue warrant in amount of $2500.00 for bid deposit on City's offer to purchase Santa .Fe and Southern Pacific Housing Units. Upon a motion by Croes, seconded by Vest, the City Auditor was authorized to issue a warrant in amount of $2500.00 for cashier's cehck to cover bid deposit on City's offer to the Housing Authority to purchase Santa Fe and Southern Pacific Housing Units which have been offered at public auction. City Attorney instructed to prepare an agreement to connect drainage from Tract No. 1738 to the City Storm Drain in Planz Park. Upon a motion by Croes, seconded by Eveleth, the City Attorney was instructed to 9repare an agreement to connect the drainage from Tract No. 1738 to the City Storm Drain in Planz park, with cost to the subdivider of $4,116.00. Bakersfield, California, April 12, 1954 - 9 2~3 City Manager authorized to expend funds necessary to set up animal service in the City, and create newposition. of "Animal Warden." Upon a motion by Saunders, seconded by Eveleth, the City Manager was authorized to expend the funds necessary to set up new department for animal service in the City., and create position of "Animal Warden." Adjournment. Upon a motion by Croes, seconded by Eveleth, the Council adjourned. MAYOR of the Cit~ of Bakersfield, ATTEST: [ Ex-Officio e Council of the City of Bakersfield, California £~lif. Bakersfield, California, April 19, 1954 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall Annex at eight o'clock P.M. April 19, 1954. Present: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Absent: Norze Invocation was given by the Reverend Elder Penick of the ~eventh Day Adv~ntist Church. Minutes of the regular meeting of April 12, 1954 were read and approved as read. Opening bids to furnish cab chassis - 16000# GoV.W. This being the time set to open bids to furnish cab chassis- 16000# G.V.W., all bids received were publicly opened, examined and declared. Upon a motion by Saunders, seconded by Eveleth, the bids were referred to the City Manager for study and recommendation. Reception of communications from George P. Valos and Foster and Kleiser Company relative to proposed Zoning Ordinance for the City of Bakersfield. This being the time set for hearing on proposed Land Use Zoning Ordinance Nap, communication from George P. Valos opposing the rezoning of Alta Vista Tract from an R-2 (residential) to a CO (office~ District and communication from Foster and Kleiser Company objecting to the proposed ordinance as it relates to the business of outdoor advert~Lsing were read, and upon a motion by Collins, seconded by Vest, were received and ordered placed on file. Hearing on l~roposed Land Use Zoning Ordinance and ~ap continued until May 3, 1954. Upon a motion by Sullivan~ seconded by Croes~ the hearing on Proposed Land Use Zoning Ordinance and Map of the City of Bakersfield, was continued until May 3, 1954. Reception of communication from Deadrich, Gill and Bates, attorneys, to Mr. & Mrs. John Q. Long. Upon a motion by Croes, seconded by Eveleth, communication from Deadrich, Gill and Bates, attorneys, to Mr. and Mrs. John Q. Long, calling attention to restrictions covering the erection of buildings in Block '~' of Greene Tract~ was received and ordered placed on file. 235 Bakersfield, ~lifornia, April 19, 1954 - 2 Approval of salary increases effective May 1, 1954. Upon a motion by Saunders, seconded by Collins, salary increases were approved, effective May 1, NAME CIASSIFICATION Wm. G. Carroll C. V Schertz A. J. Flores E. C. Chapman S. L. Barrows R. T. Francisco P. L. White Earl J. Miner Tom T. Kuwahara Joe Montez Anthony Oster W. R. Owens L. L. Manzer 1954: Motor Patrolman Motor Patrolman Patrolman Hoseman HOseman Hoseman Building Inspector Assistant to City Manager Civil Engineering Associate Equipment O eratot Grade I Sweeper Operator Semi-skilled Laborer Hoseman Request from The Military Order of the Purple Heart, Inc. for permission to exhibit war equipment, etc. in the City referred to the Board of Charity Appeals and Solicitations for study and recommendation. the following FROM TO $339 $356 339 356 331 348 331 348 331 348 331 348 378 397 647 679 438 460 282 296 311 327 296 311 331 348 Upon a motion by Croes, seconded by Vest, request from The Military Order of the Purple Heart, Inc. for permission to exhibit antique and modern firearms and war equipment in the City was referred to the Chairman of the Board of Charity Appeals and Solicitations for study and recommendation. Appointment of Arbitrator to determine controversy arising between City and ~Lessee of Municipal Falrm. Upon a motion by Croes, seconded by Vest, Warde D. Watson was appointed to act as arbitrator for the City to determine controversy arising between the City and George Kleinsmid, Lessee of the Municipal Farm, and the City Manager was authorized to appoint a substitute arbitrator, on recommendation of the Farm Committee, in the event Mr. Watson is unable to act for the 'City. Communication from E. F. Hauserman Company requesting amendment to the City of Bakersfield Building Code referred to the City Attorney and Fire Chief for their study and recommendation'. Upon a motion by Vest, seconded by Eveleth, a communication from The E. F. Hauserman Company requesting an amendment to the City of Bakersfield Building Code, was referred to the City Attorney and Fire Chief for their study and recommendation. B~kersfield, California, April 19, 1954 - 3 Recjeption of communication from Susan W. Morse opposing the closing of "~' Street. Upon a motion by Croes, seconded by Eveleth, communication from Susan W. Morse opposing the closing of "~' Street, was received and ordered placed on file. Mayor and City Manager authorized to welcome group at Bakersfield airport on state-wide Agricultural Air Tour April 26, 1954. Upon a motion by Vest, seconded by Croes, the Mayor and ~it~ Manager were authorized to accept invitation of Greater Bakersfield 'Chamber of Commerce to extend welcome to a group of approximately 150 l~gislators, newsmen and California Flying Farmers who will make a stop at the Bakersfield Airport on a state-wide Agricultural Air Tour, on Monday', April 26, 1954. Reception' of communication from Bakersfield Recreation Department certifying that position of Male Supervisor is occupied by an Emergency Appointee. Upon a motion by Croes, seconded by Vest, communication from the Bakersfield Recreation Department certifying that the position of Male Supervisor in the Recreation Department is occupied by an Emergency Appointee, was received and ordered placed on file. Reception of communication from Civil Defense and Disaster Council advising of meeting to discuss plans for new Air Defense Filter Center in Bakersfield. Upon a motion by Eveleth, seconded by Croes, communication from the Civil Defense and Disaster Council advising of meeting to be held on April 23, 1954, in the Bakersfield l~olice Auditorium to discuss plans with Air Force personnel for the establishment of new Air Defense Filter Center in Bakersfield, was received and ordered placed on file. Reception of communication from Merchants' Association of Bakersfield, Inc. withdrawing protest to closing of "~' Street. Upon a motion by Collins, seconded by Croes, communication from Merchants' Association of Bakersfield Inc. withdrawing protest to the closing of "~' Street, was received and ordered placed on file. 237 Bakersfield, California, April 19, 1954 - 4 Encroachment Permit granted~Pacific Gas and Electric Company at intersection of "~' Street with 20th Street. Upon a motion by Croes, seconded by Vest, Permit was granted to Pacific Gas and Electric Company for underground encroachment of sidewalk area by spread footings supporting exterior walls and columns of office building at the intersection of "~' Street with ~:0th Street. Reception of communications from Kenneth N. Hastin, attorney, and East Bakersfield Progressive Club requesting that the plan to prohibit parking on the north side of Niles Street be abandoned. Upon a motion by Croes, seconded by Collins, communications from Kenneth N. Hastin, attorney, and East Bakersfield Progressive Club, requesting that the plan to prohibit parking on the north side of Niles Street be abandoned until the feasibility of widening the street has been carefully considered, were received and ordered placed on file. Reception of petitions objecting to the proposed plan for prohibiting parking on the north side of Niles Street between Baker Street and the City limits. Upon a motion by Croes, seconded by Vest, petitions from patrons and customers of businesses on Niles,Street and property owners and tenants on Niles Street, objecting to and opposing the proposed plan for prohibiting parking on the north side of Niles Street between Baker Street and the City Limits, were received and ordered placed on file. Rejection of proposed ordinance prohibiting parking on the north side of Niles Street and Director of Public Works instructed to prepare estimate of cost of removing parkway on Niles Street for consideration at 1954-55 budget hearing. Upon a motion by Eveleth, seconded by Sullivan, proposed ordinance prohibiting parking on the north side of Niles Street was rejected, and the Director of Public Works was instructed to prepare plans and specifications together with estimate of the cost for the removal of the parkway on Niles Street, for consideration by the Council at 1954-55 budget hearings. Bakersfield, California, April 19, 1954 - 5 Mayor's statement that no further arguments would be heard on the closing of "~' Street, overruled. This being the time set for the Council to give its decision relative to the closing of "~' Street, the N~yor made a statement that the hearing was closed, and no further arguments would be heard. It was moved by Croes, seconded by Saunders, that an appeal be taken and the Mayor's statement overruled. The motion carried by the following vote: Ayes: Collins, Croes, Saunders, Noes: Eveleth, Vest Declined to Vote: Carnakis Absent: None Every Sullivan Adoption of Resolution No. 22-54 ordering the vacation of "~' Street 16th Street, and the alley through Block 327, in the City of Bakersfield. interested person present was given an opportunity to be City vote: Ayes: Noes: Absent: heard relative to the closing of "~' Street, and upon a motion by Evel. eth, seconded by Vest, Resolution No. 22-54 ordering the vacation of portions of "~' Street, 16th Street, and the alley through Block 327, in the of Bakersfield, C~lifornia, was adopted as read by the following Carnakis, Collins, Croes, Eveleth, Vest Saunders, Sullivan' None Street Right of Way Deed from the County of Kern conveying all that certain parcel of land which was formerly "~' Street to the City of Bakersfield, referred to the City Attorney for his' study. Upon a motion by Way Deed from the County Croes, seconded by Sullivan, Street Right of of Kern conveying to the City of Bakersfield all that pertain parcel of land which was formerly "U' Street, lying between the northerly line of 16th Street and the southerly line of Truxtun Avenue, was referred to the City Attorney for his study. Bakersfield, California, April 19, 1954 6 City~Manager authorized to confer with the County Board of Supervisors .relative to the opening and improving of ',~, Street. Upon a motion by Sullivan, seconded by Collins, the City Manager was authorized to confer with the County Board of Supervisors relative to the opening and improving of "~' Street. Adoption of Emergency Ordinance No. 1004 New Series amending Subdivision (b) of Section'8 of Ordinance No. 879 New Series. Upon a motion by Saunders, seconded by Eveleth, Emergency Ordinance No. 1004 New Series amending Subdivision (b) of Section 8~of Ordinance No. 879 New Series of the City of Bakersfield, California, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes:. None Absent: None Adoption of Resolution No. 23-54 urging location of an Air Academy in California. Upon a motion by Croes, seconded by Vest, Resolution No. 23-54 urging the location of an Air Academy in California, 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. 91 denying variance to permit the construction of multiple family dwellings containing eight dwelling units in each building on that property designated as 3017 Bank-Street. Upon a motion by Eveleth, seconded by Collins, Zoning Resolution No. 91 denying variance to permit the construction of multiple family dwellings containing eight dwelling units in each building on that property designated as 3017 Bank Street, was adopted as read by the following vote: Ayes: Qarnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Ves{ Noes: None Absent: None Bakersfield, California, April 19, 1954 - 7 Adoption of Zoning Resolution No. 92 denying variance to permit the construction, operation and maintenance of a care on that property designated as 1110 Belle Terrace. Upon a motion by Saunders, seconded by Collins, Zoning Resolution No. 92 denying a variance to permit the construction, operation and maintenance of a care on that property designated as 1110 Belle Terrace, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None Adoption of Ordinance No. 1005 New Series naming the alley lying easterly of Jewerr Avenue between 30th and 34th Streets "Claflin Way." Upon a motion by Saunders, seconded by Sullivan, Ordinance No.: 1005 New Series naming the alley lying easterly of Jewett Avenue between 30th and 34th Street "Claflin Way", was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None Approval of Agreement with Bakersfield City School District for construction and use of a sanitary sewer in Columbus Street - Mayor authorized to sign. Upon a motion by Croes, seconded by Collins, Agreement with the Bakersfield City School District for the construction and use of a sanitary sewer in Columbus Street was approved, and the Mayor was authorized to sign same on behalf of the City. Approval of Tract No. 1700 and Mayor authorized to sign contract and specifications. Upon a motion by Croes, seconded by Collins, it is ordered that the Map of Tract No. 1700 be and the same is hereby approved; that the bond of Ralph L. Smith, Jr., as principal and C. L. Gibson and Maurice St. C~air as sureties, in the sum of $1100.00 for the payment of taxes and special assessments collected as taxes be, and the same is hereby approved; an~ Bakersfield, California, April 19, 1954 - S that the said map accompanied by the certificate of Title Insurance and Trust Company showing that title to said property is vested in Kern Co~mty Land Company, Standard Gasoline Company, Standard 0il Company of California, and Union Oil Company of California, Ralph L. Smith, Jr. and Edna Smith, 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 us~. Pursuant to the provisions of Section 11587 of the Business and Professions Code, the City Council hereby waives the requirement of signature of the NAME Kern County Land Company following: INTEREST Mineral Rights The Clerk of this Council is directed to endorse upon the face of said map a copy of this order authenticated by the seal of the City Council of the City of Bakersfield, and the Mayor is authorized to sign the Contract and Specifications of Tract No. 1700 on behalf of the City. Councilman Sullivan voted in the negative on this motion. Approval of Tract No.. 1709 and ~ayor authorized to sign Contract and Specifications on behalf of the City. Upon a motion by Croes, seconded by Sullivan, it is ordered that map of Tract No. 1709 be, and the same is hereby approved; and that the said map accompanied by certificate of Title Insurance and Trust Company showing that title to said property is vested in Kern County. Land Company, Ralph L. Smith, Jr., and Edna M. Smith, is ordered recorded in the office of the County Recorder; 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 l~rofess£ons Code, the City Council hereby waives the requirement of signature of the following: : NAME Kern County Land Company INTEREST Mineral Rights Bakersfield, California, April 19, 1954 - 9 The Clerk of this Council is directed to endorse upon the face of said map a copy of this order authenticated by the seal of the Council of the City of Bakersfield, and the Mayor is authorized to sign the Contract and Specifications of Tract No. 1709 on behalf of the City. Allowance of Claims, Upon a motion by Saunders, 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. City Attorney instructed to prepare necessary documents to make salary adjustments and carry out recommendations made by the Governmental Efficiency Committee, to become effective June 1, 1954. Upon a motion by Collins, seconded by Saunders, the City Attorney was instructed to prepare necessary documents to make salary adjustments and carry out recommendations made by the Governmental Eificiency Committee, to become effective June 1, 1954. Approval of recommendation of the City Manager relative to surface encroachments in City Streets.. Upon a motion by Croes, seconded by Sullivan, the City Manager's recommendation ~hat policy be established that surface encroachments in City Streets~shall not be closer than six feet to the curb on major streets and not closer than four feet to the curb on local streets, was approved. Adjournment. Upon a motion by Croes, adjourned. seconded by Evelet~, the Council ~AYOR of the/~ity of Bakersfield,C~lif. ATTEST: CITY CLEIiK and Ex-Officio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, April 26, 1954 Minutes of the regular meeting of the Council of the City of Bakersfield,- California, held in the Council Chamber of the City Hall Annex at eight o'clock p.M. April 26, 1954. Present: Carnakis, Collins, Eveleth, Saunders, Sullivan, Vest Absent: Croes Invocation was given by Rabbi Irving Ganz of the First Hebrew Congregation. Minutes of the regular meeting of April 19, 1954 were read and approved as read. Councilman Croes took his seat in the Council Chamber at this time. Opening bids for Park Concessions. This being the time set to open bids for operation of concessions in City parks, bid of J. E. Stanley was opened, examined and declared, this being the only bid received. Upon a motion by Eveleth, seconded by Saunders, bid of J. E. Stanley to operate concession in Beale Park for $15.00 per month plus 6% of the gross sales, was accepted. Opening bids for alteration of existing building on City's parking lot at 20th and L Streets. This being the time set to.open bids for the alteration of existing building on City's parking lot at 20th and L Streets, all bids received were publicly opened, examined and declared. Upon a motion by Saunders, seconded by Eveleth, the bids were referred to the City Manager for study and recommendation. Acceptance of bid of Geo. Haberfelde, Inc. to furnish Cab Chassis, 16,000# G.V.W. Upon a motion by Croes, seconded by Saunders, bid of Geo. Haberfelde, Inc. to furnish Cab Chassis, 16,000# G.V.W., for a net bid of $2,433.94 was accepted, and all other bids were rejected. Reception of communication from Kern County Sports Car Club, Inc. Upon a motion by Croes, seconded by Eveleth, communication from the Kern County Sports Car Club, Inc. thanking the Council for assisting in making the first annual Bakersfield Road Race a success, was received and ordered placed on file. 244 Bakersfield, California, April 26, 1954 - 2 Reception of report from State Controller on estimate of Apportionments to be made from the Motor Vehicle License Fee Fund during the 1954-55 fiscal year~ Upon a motion by Croes, seconded bY Vest, report from the State Controller showing the amount estimated to be paid to Bakersfield during the 1954-55 fiscal year as apportionments of motor vehicle license fees, was received and ordered placed on file. City Manager authorized to returh deposit to Title Insurance and Trust Company upon withdrawal of their offer to purchase Beale Memorial Library Site. Upon a motion by Eveleth, seconded by Saunders, the City Manager was authorized to return deposit check in the amount of $4,200~.00 to the Title Insurance and Trust Company who have withdrawn their offer to purchase site of the Beale Memorial Library. Reception of copy of commdni6ation sent out by the Board of Charity Appeals and Solicitations d~nying application to solicit funds in the City. Upon a motion by Croes, seconded by Eveleth, copy.of letter sent to the Passionist Father Missions by the Board of Charity Appeals ant Solicitations denying application to solicit funds in the City, was received and ordered placed on file. Reception of communications from Senators Kuchel and Knowland acknowledging receipt of resolutions urging water storage in ~Isabella Dam for recreational purposes. Upon a motion by Eveleth, seconded by Saunders, communications from Senators Kuchel and Knowland acknowledging receipt of resolutions urging the storage of 50,000 acre feet of water in the Isabella Reservoir fDr recreational purposes, were received and ordered placed on file. Data from Housing Authority of the Cqunty 'of Kern for use by the Council in accepting dedication and vacation of certain streets, alleys and public utility easements in the Oro Vista Housing l)roject referred to the Director of Public Works for his study and · recommendation. Upon a motion by Croes, seconded by Eveleth, data submitted by the Rousing Authority of the County bf Kern for use by the Council in 245 Bakersfield, California, April 26, 1954 - 3 accepting dedication and vacation of certain streets, alleys and public Utility easements in the Ore Vista Mousing Project, was referred to the Director of Public Works f6r his study and recommendation. Permission granted the United States Navy and Bakersfield Art Association to use the First Christian Church Building for U.S. Navy Sponsored Art Exhibition. Upon a motion by Eveleth, seconded by Vest, permission was granted the United States Navy and the Bakersfield Art Association to use the First Christian Church Building for U.S. Navy Sponsored exhibition of famous combat paintings, commencing May 13, 1954 to May 19, 1954. : City Auditor authorized to transfer $200.00 from Account No. 11-106-698 to Account No. 11-030-302. Upon a motion by Vest, seconded by Eveleth, the City Auditor was authorized to transfer $200.00 from Account No. 11-106-698, City Manager Contingencies, Transfers to Other Funds, to Account No. 11-030-302, C~ty Clerk, Administration of Office, Legal Advertising. City Auditor authorized to make transfers in amount of $1900.00 for continued operation of the Sewage Treatment Plant for the balance of the year. Upon a motion by Vest, was authorized to make Account No. 11-106-698, Funds: seconded by Saunders, the City Auditor the following transfers in amount of $1900.00 from City Manager Contingencies, Transfers to Other Account 11-545-327,.Public Works Department, Sewers and Sewage Treatment, Water Purification Agents Accoun~ 11-545-335, Repairs of Stationary Equipment Account 11-545-204, Propane Gas Account 11-545-365, Plumbing Materials Account 11-545-399, Supplies, Materials and Parts, NOC $100.00 665.00 800.00 75.00 260.00 Bakersfield, California, APril 26, 1954 - 4 Adoption of Ordinance No. 1006 New Series amending Sections 54, 62, 63 and 72 of Ordinance No. 815 New Series and repealing Ordinance No. 947 New Series. Upon a motion by Croes, seconded by Eveleth, Ordinance No. 1006 New Series amending Sections 54, 62, 63 and 72 of Ordinance No. 815 New Series and repealing Ordinance No. 947 New Series, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Noes: None Absent: None Eveleth, Saunders, Sullivan, Vest City Maaager's Report on Unimproved Streets in the City deferred for Council s~udy. Upon a motion by ~roes, seconded by Vest, City Manager's report on Unimproved Streets in the City was deferred for study by the Council. Adoption of Emergency Ordinance No. 1007 New Series regulating the constr~ction, maintenance, sanitation and conduct of Trailer Parks in the City of Bakersfield. No. and conduct of trailer parks in the City adopted as read by the following vote: Ayes: C~rnakis, Collins, Croes, Eveleth, Noes: None Absent: None Upon a motion by Croes, seconded by Vest, Emergency Ordinance 1007 New Series regulating the construction, maintenance, sanitation of Bakersfield, California, was Saunders, Sullivan, Vest Adoption of Ordinance No..1008 New Series amending Subdivision (b) of Section 3 of Ordinance No. 879 New Series of the City .of Bakersfield. U~on a motion by Saunders, seconded by Vest, Ordinance No. 1008 New Series amending Subdivision (b) of Section 3 of Ordinance No. 879 New Series of the City of Bakersfield, was adopted as read by the following vote: Ayes: Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: Carnakis Absent: None Allowance of Claims. Upon a motion by Collins, seconded by Croes, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. City Manager Gunn appointed to serve as Vice-chairman on the County Civil Defense Council. Upon a motion by Sullivan, seconded by Vest, City Manager Gunn was appointed to serve on the County Civil Defense Council in the position of Vice-chairman. Letter from State Division of Highways relative to revision of contract for left turn signals at the Brundage Lane and California Avenue intersections with U.S. 99 ordered spread on the minutes. Upon a motion by Saunders, seconded by Collins, the following letter from State Division of Highways relative to revision of contract for left turn signals at the Brundage Lane and California Avenue intersections with U.S. 99 was ordered spread on the minutes: April 13, 1954 Mr. Joe Holfelder Director of l~ublic Works City Hall Bakersfield, California Dear Mr. Holfelder: Bids were opened recently for the contract for left turn signals at the Brundage Lane and California Avenue intersections with U.S. 99. The lowest bid offered was much higher than our engineers' estimates and for this reason all bids were rejected by our Headquarters. The State is now contemplating the readvertising of this contract. We have, however, revised our estimate and wish to know whether or not the City would prefer to negotiate a new agreement for the increased estimate. The original agreement was for an estimated cost to the City of $1187.50, the exact amount to be determined at the completion of the contract. The revised estimate increases this cost to the City to $1750.00. If it is agreeable with the City Council, we can continue with the original agreement, since the exact cost to the City was not established. We would appreciate your letting us know the sentiments of the City at your earliest opportunity so that we may notify our Headquarters that everything has been cleared for the readvertising. Yours very truly, E. T. SCOTT District Engineer Bakersfield, California, April 26, 1954 - 6 Adjournment. Upon a motion by Croes, adjourned. seconded by Vest, the Council ~.YOR oT the Cl~l of Bakersfield, California ATTEST: CITY CLEI~K ~and ]~x-Officio Clerk of the Council of the City of Bakersfield, California Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall Annex at eight o'clock P.M. May 3, 1954. Present: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Absent: None Invocation was given by the Reverend Father Edward Poshen of St. Joseph's Church in East Bakersfield. Minutes of the regular meeting of April 26, 1954 were read and approved as read. Action award of bid for alteration of existing building on City's parking lot deferred for one week. Upon a motion by Croes, seconded by Collins, action on award of bid for alteration of existing building on City's parking lot at 20th and L Streets, was deferred for one week. Hearing on petition from Sill Properties, Inc. for change in district boundaries of that certain property located on the north side of 19th Street between Oak and Elm Streets, recessed. This being the time set for hearing on petition of Sill Properties, Inc. for change in the District Boundaries from an R-1 (One Family Residential) District to a C-1 (Retail Business) District of that certain property located on the north side of 19th Street between Oak and Elm Streets, all interested persons present were given an opportunity to be heard. Upon a motion by Saunders, seconded by Eveleth, the hearing was recessed for obtain and present his plans consideration of the Council. fifteen minutes to enable Mr. Sill to for the proposed rezoning for the City Attorney instructed to prepare resolution denying petition of Frank E. West to change the district boundaries of certain property located on the east side of Chestnut Street. This being the time set for hearing on petition of Frank E. West to amend zoning ordinance by changing the district boundaries of that certain property located on the east side of Chestnut Street from an A (Agricultural) District to an R-3 (Limited Multiple Residential) District Bakersfield, California, May 3, 1954 - 2 and from an R-3 (Limited Multiple Residential) District to a C-1 (Retail Business) District, all interested persons present were given an opportunity to be heard. In accordance with recommendation of the Planning Commission, upon a motion by Saunders, seconded by Eveleth, the City Attorney was instructed to prepare resolution denying the petition. City Attorney instructed to prepare resolution denying petition of Paul R. Michener to change the district boundaries of that certain property located on the west side of Chestnut Street north of 24th Street. This being the time set for hearing on petition of Paul R. Michener to amend zoning ordinance by changing the district boundaries of that certain property located on the west side of Chestnut Street north of 24th Street from an A'(Agricultural) District to an R-3 (Limited Multiple Residential) District, all interested persons present were given an opportunity to be heard. In accordance with recommendation of the Planning Commission, upon a motion by Eveleth, seconded by Croes, the City Attorney was instructed to prepare resolutidn denying the petition. City Attorney instructed to prepare ordinance amending the zoning ordinance of the Citx of Bakersfield granting petition of the Housing Authority of the County of Kern for change of district boundaries of that certain property located on the south side of California Avenue between Owens and Robinson Streets and the South Side of California Avenue between Miller Street and Lakeview Avenue. This being the time set for hearing on petition of the Rousing Authority of the County of Kern to amend zoning ordinance by changing the district boundaries of that certain property located on the south side of California Avenue between Owens and Robinson Streets and the south side of California Avenue between Miller Street and Lakeview Avenue from an Interim R-1 (One Family Residential) District to a C-2 (General Commercial) District, all interested persons present were give~ an opportunity to be heard. Upon a motion by Sullivan, seconded by Collins, the City Attorney was instructed to prepare ordinance amending Zoning Ordinance No. 501 New Series granting the petition. Bakersfield, California, Nay 3, 1954 - 3 City Attorney instructed to prepare resolution denying petition of Sill Properties, Inc. for change in district boundaries of that certain property located on the north side of 19th Street between Oak and Elm Streets. Recessed hearing on petition of Sill l~roperties, Inc. to change the district boundaries of that certain property located on the north side of 19th Street between Oak and Elm Streets, was resumed. Mr. Sill was given an opportunity to present plans for proposed construction in event property is rezoned. In accordance with recommendation o£ the Planning Commission, upon a motion by Saunders, seconded by Sullivan, the City Attorney was instructed to prepare resolution denying the petition. City Attorney instructed to prepare. amendment to proposed zoning ordinance incorporating changes recommended by Western Oil and Gas Association. This being the time set for continuing hearing on Proposed Land Use Zoning Ordinance and Nap, all interested persons present were given an opportunity to be heard. Upon a motion by Saunders, seconded by Sullivan, the City Attorney was instructed to amend the proposed ordinance by incorporating changes as suggested by the Western Oil and Gas Association. City Attorney instructed to prepare amendment to proposed zoning ordinance providing for a simple majority of the Council to affirm decision of the Planning Commission. Upon a motion by Sullivan, seconded by Eveleth, the City Attorney was instructed to prepare amendment to proposed zoning ordin~e providing for a simple majority of the Council to affirm decision of the Planning Commission. City Attorney instructed to prepare amendment to proposed zoning ordinance providing that all changes in land use be reverted back to the existing zoning ordinance except those areas which are under an interim zoning ordinance. Upon a motion by Sullivan, seconded by Saunders, the City Attorney was instructed to prepare an amendment to the proposed zoning ordinance which would provide that all changes in land use would be reverted back to the existing zoning ordinance except those areas which are under an interim zoning ordinance. Bakersfield, California, May 3, 1954 - 4 City Attorney instructed to prepare amendment to proposed zoning ordinance deleting all reference to commercial signs and to work with the Planning Commission to prepare a separate sign ordinance. Upon a motion by Saunders, seconded by Collins, the City Attorney was instructed to prepare amendment to proposed zoning ordinance deleting all reference to commercial signs and to work with the Planning Commission to draw up a Separate sign ordinance. Hearing on Proposed Land Use Ordinance and Map continued until May 24, 1954. It was moved by Sullivan, seconded by Croes, that the hearing on the proposed Land Use Zoning Ordinance and Map be continued until Monday, May 17, 1954. Substitute motion made by Sullivan, seconded by Saunders, that the hearing be continued until ~ay 24, 1954, carried unanimously. Reception of petitions and communication from Bakersfield Art Association urging the Council to remodel the Christian Church Building at 16th and "I" Streets for use as a civic auditorium. Upon a motion by Eveleth, seconded by Vest, petitions signed by approximately 100 residents of the City, together with a communication from the Bakersfield Art Association, urging the Council to strengthen and remodel the Christian Church Building at 16th and "I" Streets to be used as a civic auditorium, and a meeting place for conventions, gatherings, clubs and recreational purposes, was received and ordered placed on file.. Approval of specifications for the classification of Assistant City Manager, as submitted by the Civil Service Board for Miscellaneous Departments. Upon a motion by Eveleth, seconded by Sullivan,'specifications for the classification of Assistant City Manager, as submitted by the Civil Service Board of Miscellaneous Departments were approved, and ordered placed on file. Approval of amended specifications to the classification of Civil Engineer as submitted by the Civil Service Board for Miscellaneous Departments. Upon a motion by Eveleth, seconded by Saunders, amended specifications to the classification of Civil Engineer as submitted by the Civil Service Board for Miscellaneous Departments were approved, a~d ordered placed on file. Bakersfield, California, Nay 3, 1954 - 5 Approval of salary increase for Jordan N. Young, traffic painter, effective Nay 1, 1954. Upon a motion by Collins, seconded by Eveleth, Salary increase for Jordan N. Young from Step 4 to 5, effective Nay l, 1954, was approved. Council rescinds policy declaration in Ninute Order of Narch 14, 1938. Upon a motion by Sullivan, seconded by Collins~ the Council rescinded policy declaration contained in Ninute Order of Narch 14, i[938, which provided that all streets and alleys proposed for Opening, whether previously dedicated to public use or not, shall be improved in accordance with Section 6~ Ordinance No.~ 424 New Series. Director of Public Works authorized to improve and maintain all dedicated streets in accordance with recommendations contained in City Nanager's report on Unimproved Streets and alleys in the City. Upon a motion by Sullivan, seconded by Croes, the Director of Public Works was instructed to pave all dedicated streets with 2" plant mix surface on 3" untreated rock base, where curbs and gutters have been installed at expense of property owners. Where property owners have not installed curbs and gutters, the Director of Public Works was instructed to pave dedicated streets with a 3' road mix surface. Allowance of Claims. Upon a.motion by Collins, seconded by Saunders, claims as audited by ,the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. Adjournment. Upon a motion by Croes, seconded by Eveleth, the Council adjourned. NAYOR of the City~f Bakersfield,Calif. ATTEST: of the City of Bakersfield, California Bakersfield, California, Nay 10, 1954 Ninutes of the reguIar meeting o£ the Council of the City of Bakersfield, California, held in. the Council ~hamber of the City Hall Annex at eight o'clock P.M. Nay 10, 1954. Present: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Absent: None Invocation was given by the Reverend Tom Miller of the Full Gospel Tabernacle. Ninutes of the regular meeting of May 3, 1954 were read and approved as read. Action on award of bid for lateration of existing building on City's parking lot deferred indefinitely.. Upon a motion by Saunders, seconded by Eveleth, action on award of bid for alteration of existing building on City's parking lot at 20th and L Streets, was deferred indefinitely. Reception of communication from Corps of Engineers, U.S. army, re reservation of water in the Isabella Reservoir for recreational purposes. Upon a motion by Eveleth, seconded by Collins, communication from Corps of Engineers, U.S. army, relative to application for a reservation of 50,000 acre feet of water in the Isabella Reservoir for recreational purposes was received and ordered placed on file. Reception of communications urging the remodeling of the Christian Church. Upon a motion by Eveleth, seconded by Collins, communications, urging the Council to give serious consideration to strengthening and remodeling the Christian Church building for use as a civic auditorium, were received and ordered placed on file. Reception of Final Opinion from Orrick, Dahlquist, Herrington & Sutcli£fe, bond attorneys, relative to City of Bakersfield 1954 City Hall Bonds, Series B. Upon a motion by Croes, seconded by Eveleth, Final Opinion from Orrick, Dahlquist, Herrington & Sutcliffe, bond attorneys, relative to City of Bakersfield 1954 City Hall Bonds, Series B, was received and ordered placed on file. Bakersfield, California, May lO, 1954 - 2 Reception of communication from Planz Park Civic Group thanking the Council for work done in the subdivision. Upon a motion by Croes, seconded by Eveleth, communication from Planz Park Civic Group thanking the Council for work done on driveways in this subidivision~ was received and ordered placed on file. Reception of communication from Senator William F. Knowland relative to location of Air Academy in California. Upon a motion by Eveleth, seconded by Collins, communication from Senator William F. Knowland relative to location of Air Academy in California, was received and ordered placed on file. Reception of copy of communication from Robert E. Scherb, M.D., to Herbert P. Sears relative to proposed Grade Separation District. Upon a motion by Saunders, seconded by Croes, copy of communication to Herbert P. Sears from Robert E. Scherb, M.D., relative to the formation of proposed grade separation district, was received and ordered placed on file. Policy of Council that City Manager and staff acquaint citizens with factual information relative to formation of proposed Grade Separation District. Upon a motion by Sullivan, seconded by Saunders, it was determined that it is the policy of the Council to authorize the City Manager and his staff to use all methods of communication to acquaint citizens of this community with all the factual information relative to the formation of the proposed Grade Separation District. Reception of communication from County Clerk advising that date of hearing on petition of City for exemption from County Tax levy for structural fire Pro~ction had been set for July 20, 1954. Upon a motion by Croes,' seconded by Eveleth, communication from County Clerk advising that July 20, 1954 had been fixed as the date for hearing on petition of City of Bakersfield for exemption from levy of any and all county taxes for structural fire protection, was received and ordered placed on file, and the City Manager and Fire Chief were authorized to attend the hearing. Bakersfield, California, May 10, 1954 - 3 Reception of communication from Congressman Harlan Hagen relative to extablishment of a minimum lake back of Isabella Dam. Upon a motion by Croes, seconded by Eveleth, communication from Congressman Harlan Hagen relative to establishment of a minimum lake back of Isabella Dam was received and ordered placed on file. Request from Bakersfield Insurance Board Association relative to painting of safety slogan on crosswalks in.the City referred to the Traffic Authority with power to act. .Upon a motion by Sullivan, seconded by Collins, request from Bakersfield Insurance Board Association that traffic safety slogan be painted on crosswalks.in the City was referred to the Traffic A~uthority with power to act. Mayor authorized to sign petition to Board of Supervisors of the County of Kern requesting annexation of territory designated as "OakPark." Upon a motion by Croes,, seconded by Sullivan, the Mayor was authorized to sign petition to the Board of Supervisors of the County of Kern requesting annexation of territory designated as "Oak Park" to the City of Bakersfield, by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None Adoption of Ordinance No. 1009 New Series amending the District Map adopted by Section 2.1 of Zoning Ordinance No. 501 New Series of the City of Bakersfield, California. Upon a motion by Sullivan, seconded by Collins, Ordinance No. 1009 New Series amending the District Map adopted by Section 2.1 of Zoning Ordinance No. 501 New Series of the City of Bakersfield, California, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None 257 ~ Bakersfield, CalifQrnia, ~ay 10, 1954 - ~ Adoption of Zoning Resolution No. 93 denying petition of Sill Properties, Inc. to amend Zoning Ordinance No. 501 New Series by changing the District boundaries on the north side of 19th Street between Oak and Elm Streets. Upon a motion by Saunders, seconded by Collins, Zoning Resolution No. 93 denying petition of Sill Properties, Inc. to amend Zoning Ordinance No. 501 New Series, by changing the district boundaries on the north side of 19th Street between Oak and Elm Streets, 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. 94 denying petition of Frank E. West to amend Zoning Ordinance No. 501 New Series by changing the district boundaries on the east side of Chestnut Street. Upon a motion by Collins, seconded by Sullivan, Zoning Resolution No. 94 denying petition of Frank E. West to amend Zoning Ordinance No. 501 New Series by changing the district boundaries on the east side of Chestnut 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. 95 denying petition of Paul H. Nichener to amend Zoning Ordinance No. 501 New Series by changing the district boundaries on the west side of Chestnut Street north of 24th Street. Upon a motion by Sullivan, seconded by Collins, Zoning Reso].ution No. 95 denying petition of Paul R. Michener to amend Zoning Ordinance No. 501 New Series by changing the district boundaries on the west side of Chestnut Street north of 24th Street, was adopted as read by the £ollowing vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None . Bakersf-ield, California, May 10, 1954 - 5 Uate of hearing set on petition of John C. Murdock to amend Zoning Ordinance No. '501 New Series by changing thg district boundaries of that certain property south of California Avenue between Collins Way and 'the Southern Pacific Railway Track from an Interim R-1 (One Family Residential) District to an M-2 (Heavy Ihdustrial) District. A certificate of' findings of fact of the Planning Commission recommending the denial of petition of John C'~ Murdock to amend Zoning Ordinance No. 501 NeW Series of the City of Bakersfield by changing the district boundaries of that certain property so6th of California Avenue between Collins Way and the Southern Pacif{c Railway Track from an Interim H-1 (One Family Residential) District to an M-2 (Heavy Indistrial) District was read, and upon a motion by Collins, seconded by Sullivan, June 1, 1954 was fixed as the time for hearing on the matter before the Council. · Approval of Change Order No. 1 to deduct $51,000.00 from contract for construction of City Hall. Upon a motion by Saunders, sedonded by Croes, Change Order No. 1 to Brooks, Williams & Macco, Constructors, for deduction of $51,000.00 from the contract for construction of City Hall was approved, and the Mayor was authorized to ~ign same on behalf of the~ City. City Auditor authorized to transfer $500.00 from Account No. 11-238-698 to Account No. 25-412-523'. Upon a motioh by Collins, seconded by Saunders, the City Auditor was authorized to transfernS500.00 from Account No. 11-238-698, City Auditor Transfer to Other Funds, to Account No. 25-412-523, Fire Departmeut Capital Outlay, Structures, for the construction of a mamhole on the outfall main to connect the new fire station at Planz Road and Chester Avenue with the sewer system. City Auditor authorized to transfer $152.38 from Account Nol 11-025-670 to Account No. 81-610-375. : Upon a motion by Saunders, seconded by Eyeleth, the City Auditor was authorized to transfer $152.38 from Account No. 11-025-670, City Council Unapplied Appropriations, to Account No. 81-610-375, Public Works, ~kersfield, California, May 10, 1954 - 6 Equipment Naintenance, Motor Vehicles, Accessories, to cover the cost of materials used in the alteration of a truck for animal transportation. Previous ~ction of Counpil~ rescinded, and City Attorney instructed to work with the Planning Commission to incorporate new section relating to signs and billboards within the framework of the proposed Zoning Ordinance. Upon a motion by Saunders, seconded by Vest, action of the Council at meeting of May 3, 1954 ordering the preparation of an amendment to proposed zoning ordinance which would delete all reference to commercial signs, was rescinded, and the City Attorney was instructed to incorporate new sectio~ relating to signs and billboards within the framework of the proposed zoning ordinance. Allowance of Claims., Upon a motion by Collins, seconded by Eveleth, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. City Auditor authorized to transfer $800.00 from Account No. 25-579-524 to Account No. 25-579-510. Upon a motion by Eveleth, seconded by Saunders, the City Auditor was authorized to transfer $800.00 from Account No. 25-579-524, Capital Outlay, Parks, Non-structural Improvements, to Account No. 25-579-51£1, CapitalOutlay, Parks, Playground Equipment for the purchase of vacuum cleaning equipment for the p~rk pools. Mayor authorized to execute deed to Title Insurance and Trust Company for Beale Memorial Library property. Upon a motion by Collins, seconded by Vest, the Nayor was authorized to execute deed to the Title Insurance and Trust Company for Beale Memorial Library Property. Adjournment. Upon a motion by Croes, seconded by Collins, the Council adjourned. NAYOR of the City o~akersfield,California ATTEST: ~ ' ~ Clerk~~t CITY CLEEK ~-uxxlclo he Council of the City of Bakersfield, California Bakersfield, California, May 17, 1954 Minutes or, the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall Annex at eight o'clock P.M. May 17, 1954. Present: Carnakis, Crees, Eveleth, Saunders, Sullivan, Vest Absent: Collins ' Invocatinn was given by the Reverend Ralph Cox, Rector of St. Paul's Episcopal Church. Minutes of the regular meeting of. May 10, 1954 were read and approved as read. Reception of communication from Robert N. Eddy, architect, accepting fixed fee for Bakersfield City Hall. Upon a motion by Saunders, seconded by Eveleth, communication from Robert N. Eddy, architect,. accepting change from a percentage to a fixed fee for the Bakersfield City Hall, was received and ordered Reception of letter from Merchant's Association of Bakersfield, Inc. relative to proposed formation of grade separation district. placed on file. Upon a motion by Sullivan, seconded by Crees, letter from Merchant's Association of Bakersfield, Inc. relative to proposition to form a grade separation district for the purpose of constructing four overpasses and underpasses at railroad crossings in four tentatively proposed locations, was received and ordered placed on file. Approval of salary increases effective June 1, 1954. Upon a motion by Saunders, seconded by Eveleth, salary increases were approved effective June 1, 1954: NAME POSITION, FROM E. J. Blain Patrolman Step 3 E. J. Burchett Patrolman 3 C. A. Honor Patrolman 3 L. V. Hurst Patrolman 3 D. E. Hammond Hoseman 3 L. E. Reed IHoseman 3 E. W. Wyatt Hoseman 3 B. L. Tacker Hoseman 3 Elgin Williams Building Inspector 3 the following TO Step 4 4 4 4 4 4 4 4 4 Bakersfield, California, May 17, 1954 Reception of communication from Bakersfield Junior Chamber of Commerce thanking the Council for assistance received in making recent circus project a success. Upon a motion by Croes, seconded by Eveleth, letter from Bakersfield Junior Chamber of Commerce thanking the Council for its assistance in making recent circus project a success, was received and ordered placed on file. Reception of communication from Public Housing Administration returning deposit on bid for purchase of Santa Fe and 'Southern l~acific Housing l~rojects. Upon a motion by Croes, seconded by Saunders, communication from Public Housing Administration advising that the City had not been the successful bidder for the Sant~ Fe and Southern l~alcific Housing Projects and returning $2500.00 cashier's check which represented good faith deposit, was received and ordered placed on file, and the check was ordered returned to the City treasury. Reception of communication from Western Oil and Gas Association relative to suggested sign ordinance. Upon a motion by Croes, seconded by Sullivan, communication from Western Oil and 6as Association advising that copies of a suggested sign ordinance had been forwarded to the City Attorney, was received and ordered placed on file. Reception of City Attorney's report on ordinance to control the purchase of ~firearms in the City. Upon a motion by Eveleth, seconded by Saunders, the City Attorney's report on the subject of the city passing an ordinance controlling the purchase of firearms in the City, was received and ordered placed on file. Reception of City Treasurer'~ Financial Report for April, 1954. Upon a motion by Croes, seconded by Eveleth, the City Treasurer's Financial Report for April, 1954, was received and ordered placed on file. Bakersfield, California, May 17, 1954 - 3 Approval of recommendations contained in City Manager's report on traffic signals and intersection lighting. Upon a motion by Eveleth, seconded by Croes, recommendations contained in City Manager's report relative to installation of improved lighting at the "Traffic Circle' and installation of traffic signals and[ improved intersection lighting at Brundage Lane and "H" Street, were approved. City Attorney instructed to prepare resolution expressing confidence of Council in Chief of Police Grayson. Upon a motion by Saunders, seconded by Eveleth, the City Attorney was instructed to prepare a resolution expressing the confidence of the City Council in Chief of Police Grayson. City Tax Collector instructed to enforce provisions of the Use Tax Drdinance. Upon a motion by Sullivan, seconded by Saunders, the City Tax Collector was instructed to enforce the provisions of the Use Tax Ordinauce. Approval of Plans and Specifications for P-Q Street sewer, and authorization granted to advertise for bids. - Upon a motion by Croes, seconded by Eveleth, plans and specifications for the construction of P-Q Street sewer were approved, and authorization was granted to advertise for bids for the work. Adoption of Resolution No. 24-54 of proposed annexation of uninhabited territor~ designated as Planz Park #3, and setting date of hearing thereon. Upon a motion by Croes, seconded by Eveleth, Resolution No. 24--54 of proposed annexation of uninhabited territory designated as Planz Park #3, and setting date of hearing thereon as June 21, 1954, was adopted as read by the following vote: Ayes: Carnakis, Croes, Eveleth, ~Saunders, Sullivan, Vest Noes: None Absent: Collins Bakersfield, C~lifornia, May 17, 1954 - 4 Approval of Agreement with Rex Whittemore for Storm Drain in Tract No. 1738, and authorizing the Mayor to sign same. Upon a motion by Saunders, seconded by Sullivan, Agreement with Rex Whittemore for connection of a storm drain in Tract No. 1738 was approved, and the Mayor was authorized to sign same on behalf of the City. City Auditor authorized to transfer various funds for the alteration of the building located on the City's parking lot at 20th and L Streets. Upon a motion by Eveleth, seconded by Croes, the City Auditor was authorized to transfer funds to Account No. 25-590-522F, Public Works, Capital Outlay, General, Buildings, for the alteration of the building located on the City's parking lot a{ 20th and L Streets, from the following accounts: $7000 $4ooo $ 500 $1ooo 11-238-698, City Auditor, Transfer to Other Funds 11-020-621, City Council,. Donations 11-030-101, City Clerk, Salary and Wages 11-025-670, City Council, Unapplied Appropriations Acceptance of bid of Forest Frasier for the alteration of the building located on the City's parking lot at 20th and L Streets. Upon a motion by Croes, seconded by Eveleth, bid of Forest Fra~sier for the alteration of the building located on the City's parking lot at 20th and L Streets, for a base bid of $14,632.00 plus Alternate A of $6,969.00, was accepted, and all other bids were rejected. City Auditor authorized to issue warrant for one month's salary to retiring Assistant Chief of the Fire Department Claude Jones. In accordance with Section (200~ 19 of the Charter, upon a motion by Croes, seconded by Eveleth, the City Auditor was authorized to issue a warrant for one month's salary to retiring Assistant Chief of the Fire Department Claude Jones for meritorious service rendered to the City. Allowance of Claims. Upon a motion by Croes, seconded by Eveleth, claims as audited by ~e Finance Committee were allowed, and the City Auditor was authorized to ~sue warrants on the City Treasurer to cover the respective amounts. Adjournment. ' Upon a motion by Croes, seconded by Eveleth, $h~Council adjourned. ATTEST: NAYOR O~ THE CI~ OF BAKERSFIELD, CALIF. CITY CL~I{K and Ex-Offic£o ~lerk~ of the Council of the City of Bakersfield, California Bakersfield, California, May 24, 1954 Minutes of the regular meeting of the Council Bakersfield, California, held in the Council Chamber of at eight o'clock P. M. May 24, 1954. Present: Carnaki$, Collins, Croes, Eveleth, Saunders, Absent: None of the City of the City Hall Annex St. John's Lutheran Church. Minutes of the regular meeting of May 17, approved as read. This being the time set Land Use Zoning Ordinance and Map, given an opportunity to be heard.. Invocation was given by the Reverend Richard Jagels, Pastor of 1954 were read and City Attorney instructed to prepare amendment to the proposed zoning ordinance which would permit outdoor advertising signs in a C-1 zone. for further hearing on the proposed all interested persQns present were Upon a motion by Croes, seconded by carried by the following vote: Ayes: N6es: Absent: Eveleth, the City Attorney was instructed to amend the proposed zoning ordinance to permit outdoor advertising signs in a C-1 zone subject to the recommendation of the Planning Commission and approval of the Council, without a public hearing having been held. The motion Collins, Croes, Eveleth, Sullivan Carnakis, Saunders, Vest None Action on proposed Land'Use Zoning Ordinance and Map deferred until meeting of June l, 1954. Upon a motion by Croes, seconded by Collins, action on the proposed Land Use Zoning Ordinance and Map was deferred until meeting of June 1, 1954. Acceptance of donation of picnic tables for City Parks from Bakersfield Junior Chamber of Commerce. Upon a motion by Croes, seconded by Sullivan, communication from the Bakersfield Junior Chamber of Commerce submitting plans for the construction of picnic tables to be donated to the City Parks, was ~ceived and ordered placed on file, the tables were gratefully accepted, md the City Clerk was instructed to direct a letter of thanks to the .Bakersfield Junior Chamber of Commerce for its generous gift to the City. Sullivan, Vest Reception of communication from National Safety Council. Upon a motion by C~oe~, seconded by Eveleth, communication from the National Safety Council advising that the California Safety Council is not a member of the National Safety Council, was received and ordered placed on file. City Attorney instructed to prepare the necessary ordinance and resolutions to declare the Sunset-Mayflower District a redevelopment area. Upon a motion by Eveleth, seconded by Sullivan, the City Attorney was instructed to prepare the necessary ordinance and resolutions to declare the Sunset-Mayflower District a redevelopment area, within which certain modifications of the present building code will be permitted. Reception of i~vitation from City of Shafter to attend dedication ceremonies of new City Hall. Upon a motion by Sullivan, seconded by Collins, communication inviting the Council to attend the dedication ceremonies of the new Shafter City Hall on May 27, 1954, was received and ordered placed on file, and a letter of congratulations to be signed by the Mayor, was ordered sent to the Shafter City Council. City Manager authorized to make salary adjustments in budget where necessary due to errors in classification. Upon a motion by Sullivan, seconded by Saunders, the City Manager was authorized to make necessary salary adjustments in 1954-55 budget where errc~ have been made in classifications. Adoption of Resolution No. 25-54 fixing the salaries of certain officers and employees in the City. Upon a motion by Saunders, seconded by Croes, Resolution No. 25-54 fixing the salaries of certain officers and employees of the City of Bakersfield, California, was adopted as read by the following vote: Ayes: Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: Carnakis Absent: None Bakersfield, California, May 24, 1954 Adoption. of Resolution No. 26-54 expressing confidence of the Council in Chief of Police H. V. Grayson. Upon a motion by Saunders, seconded by Eveleth, Resolution No. 26-54 expressing full confidence of the Council in the competence and integrity of H. V. Grayson, Chief of Police, was adopted as read by the following vote: Ayes: Carnakis, Collins, Noes: None Absent: None Croes, Eveleth, Saunders, Sullivan, Vest City Attorney instructed to prepare Zoning Resolution granting application of Bakersfield City School District for Use Permit to permit the construction, operation and maintenance of Washington Junior High School. In accordance with recommendation of the Planning Commission, upon a motion by Croes, seconded by Collins, the City Attorney was instructed to prepare zoning resolution granting application of Bakersfield City School District for Use Permit to permit the construction, operation and maintenance of Washington Junior High School in an Interim R-1 (One Family Residential) District. City Attorney instructed to prepare Zoning Resolution granting application of Pleasant View Baptist Church requesting a Use Permit to permit the construction, operation and maintenance of a church on the northwest corner of DeWolf and 9aley Streets. In accordance with recommendation of the Planning Commission, upon a motion by Collins, seconded by Eveleth, the City Attorney was instructed to prepare Zoning Resolution granting application of Pleasant View. Baptist Church requesting a Use Permit to permit the construction, operation and maintenance of a church on the northwest corner of DeWolf and Haley Streets. 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. Bakersfield, California, May 24, 1954 - 4 City Attorney instructed tQ prepare amendments to the Sales Tax Ordinance. City Manager instructe~ to explore possibility of developing new sources of revenue. Upon a motion by Croes, seconded by Saunders, the City Attorney was instructed to prepare an amendment to the present sales tax ordinance for consideration by the Council at meeting of June 7, 1954, which would increase sales tax to 1% on purchases up to $100, and provide that present 1/2% would apply on purchases over"S100; also, prepare alternate ordinance which would provide for a 1% service tax. The City Manager was instructed to (a) explore the possibility of meeting the revenue needs in some other manner (b) trim down the present budgets (c) determine with a little more accuracy the amount of money which would be gained by the adoption of an additional 1/2% sales tax or a 1% services.tax (d) learn from the City Assessor what has been done relative to increasing assessed valuations in the City. The motion carried by the following vote: Ayes: Carnakis, Croes, Eveleth, Saunders Noes: Collins, Sullivan, Vest Absent: None Adjournment. Upon a motion by Croes, adjourned. seconded by Saunders, the Council ATTEST: ~NAYOR'of the C'ty of Bakersfield,-C~lif. CITY CLEEK - ClO Clerk of the Council of the City of Bakersfield, California Bakersfield, California, June 1, 1954 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall Annex at eight o'clock P.M. June 1, 1954. Present: Collins, Eveleth, Saunders, Sullivan Absent: Carnakis, Croes, Vest Due to the absence of Mayor Carnakis, Councilman Saunders acted as Mayor Pro-tem. Invocation was given by the Reverend William Eisenhower of the Northminster Presbyterian Church. Minutes of the regular meeting of May 24, 1954 were read and approved as corrected. Councilmen Croes and Vest took their seats in the Council Chamber at this time. Adoption of Land Use Zoning Ordinance No. 1010 New Series, and Map. Upon a motion by Sullivan, seconded by Croes, Land Use Zoning Ordinance No. 1010 New Series, and Map, with all reference to R-3 and E-4 zones in C-O section changed to R-2 Zone, was adopted as read by the following vote: Ayes: Collins, Croes, Eveleth, Saunders, Sullivan, Vest ~ Noes: None Absent: Carnakis Letter ordered sent to the Planning Commission commending them for excellent work in drafting the Land Use Zoning Ordinance. Upon a motion by Croes, seconded by Sullivan, a letter was ordered sent to the Planning Commission, addressed to the chairman, commending them for their excellent work in drafting the Land Use~ Zoning Ordinance. Planning Commission instructed to make a fair study to correct present zoning on both sides of Baker Street from Truxtun to California Avenue. Upon a motion by Sullivan, seconded by Collins, the Planning Commission was instructed to make a fair study to correct the zoning in the area on both sides of Baker Street from Truxtun to California Avenue, from an M-1 to a C-2 zone, to correspond with the rest of Baker Street, with area from Truxtun to California Avenue and from Baker to Sonora Streets to be studied, in order that the zoning will confc~m to the actual and potential use of the land. Reception of City Attorney's report relative to proposed sign ordinance. City Attorney instructed to prepare sign ordinance for consideration of the Council. Upon a motion by Eveleth, seconded by Croes, the City Attor:aey's report relative to proposed sign ordinance was received and ordered placed on file, and he was instructed to prepare an ordinance to replace the present sign ordinanoe~ for the consideration of the Council. City Attorney instructed to prepare zoning resolution denying petition of John C.-Murdock for proposed amendment to the Zoning Ordinance. This being the time set for hearing on petition of John C. Murdock for amendment to the Zoning Ordinance to change the district boundaries of that certain property south of California Avenue between Collins Way and the Southern Pacific Railway Track (One Family Residential) District to an M-2 (Heavy and no protests or objections having been received, from an Interim R-1 Industrial) District, in accordance with recommendation of the Planning Commission, upon a motion by Sullivan, seconded by Collins, the City Attorney was instructed to prepare zoning resolution denying the petition. Reception of communication from State Division of Highways advising that state buildings and other installations will be removed from Weill Park by October 1, 1954. Upon a motion by Collins, seconded by Croes, communication irom State Division of Highways advising that all state buildings and other installations would be removed from Weill Park by October l, 1954, was received and ordered placed on file, and the City Manager was instructed to advise the state that these arrangements will be satisfactory with the City. Reception of communication from Rex F. Whittemore advising.of installation of chain-link fence in Tract 1620. City Engineer instructed to write letter accepting fence, providing it meets City specifications. Upon a motion by Eveleth, seconded by Croes, communication from Rex F. Whittemore advising that chain-link fence has been installed in Bakersfield, California, June 1, 1954 - 3 Tract 1620 along the Kern .Island Canal, was received and ordered placed on file, and the City Engineer was instructed to direct a letter to the Veterans Administration accepting the fence and agreeing to maintain it, ,if the fence meets City's specifications. City Auditor authorized to transfer funds for equipment replacement for ensuing year. Upon a motion by Eveleth, seconded by Collins, the City Auditor was authorized to make the following transfer of funds from Account No. 11-238-698, Auditor's Transfer to Other Funds: Fund 82 Fund 83 Fund 84 Equipment ~eplacement, Public Works $56,602 Equipment Replacement, Fire Department 11,640 Equipment Replacement, Police Department 5,640 Approval of Plans for curbs and gutters in Wayside Park, and authorization granted to advertise for bids for the work. Upon a motion by Croes, seconded by Sullivan, Plans for construction of curbs and gu'tters at WayslOe Park were approved, authorization was granted to advertise for bids for the work. Authorization granted to advertise for informal bids for construction of curbs, gutters, sidewalks and cross drains in the City. and Upon a motion by Croes, seconded by Sullivan, authorization was granted to advertise for informal bids for the construction of curbs, gutters, sidewalks and cross drains in the City. Adoption of Zoning ResOlution No. 96 granting a variance to permit the construction of Washington Junior High School. Upon a motion by Croes, seconded by Collins, Zoning Resolution No. 96 granting a variance to the Bakersfield City School District to permit the construction and operation of Washington Junior High School, was adopted as read by the following vote: Ayes: Collins, Croes, Eveleth, Saunders, Sullivan, ~Vest Noes: None Absent: Carnakis Bakersfield, California, June 1, 1954 Adoption of Zoning Resolution No. 97 granting a variance to permit the construction, operation and maintenance of a church on the northwest corner of De Wolf and Haley Streets. Upon a motion by Sullivan, seconded by Collins, Resolution No.. 97 granting variance to Pleasant View Baptist Church to permit the construction, operation and maintenance of a church on the northwest corner of DeWolf and Haley Streets, was adopted as read by the following vote: Ayes: Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: Carnakis Mayor authorized to sign contract with Ed Stanley for operation of Concession stand at Beale l~ark. Upon a motion by Croes, seconded by Eveleth, the Mayor was authorized to sign contract with Ed Stanley for the operation of coneession stand at Beale Park. Mayor authorized to sign Agreement with Forrest Frasier for remodeling of building on parking lot at 2014 L Street. Upon a motion by Croes, seconded by Collins, authorized to sign Agreement with Forrest Frasier building on parking lot at 2014 L Street. the Mayor was for the remodeling of Permit granted Clifford Galpin to engage in business of Automobile Dealer. No protests or objections having been received, by Eveleth, seconded by Collins, dba Clifford Galpin Motor Sales, at 3314 Chester Avenue. upon a motion permit was granted Clifford Galpin~ to engage in business of automobile dealer Authorization granted to advertise for bids for legal advertising for fiscal year 1954-1955. Upon a motion by Croes, seconded by Eveleth, authorization was granted to advertise for bids for legal advertising for fiscal year 1954-1955. 977 Bakersfield, California, June 1, 1954 - 5 Authorization granted to advertise for bids for SC-3 and SC-4 Road Oil requirements for fisca! year 1954-1955. Upon a motion by Croes, ~econded by Eveleth, authorization was granted to advertise for bids for 2000 tons SC-4 and SC-4 Road Oil requirements for fiscal year 1954-1955. Authorization granted to advertise for bids for Selected Road Materials for fiscal year 1954-1955. Upon a motion by Eveleth, seconded by Croes, authorization was granted to advertise for 17,000 tons Selected RoadsMaterials for fiscal year 1954-1955. Authorization granted to delay opening bids for two weeks for the construction of Unit #1 of the P-Q Streets Main Sewer, and advertise for alternate bids on pipe and jointM, using different specifications. Upon a motion by Croes, seconded by Eveleth, authorization was granted to delay opening bids for two weeks for the construction of Unit #1 of the P-Q Streets Main Sewer, and advertise for alternate bids on pipe and joints, using different specifications. City Manager instructed to report on number of condemned buildir~gs which have not been repaired or rmzed, and which were damaged in the earthquakes. Upon a motion by Sullivan, seconded by Collins, the City Manager was instructed to make report to. the Council on the number of buildings damaged by the earthquakes, which have not been repaired or razed. Allowance of Claims. Upon a motion bY Croes, seconded by Collins, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. Adjournment. Upon a motion by Croes, seconded by Eveleth, the Council adjourned. . MA¥O~ of the ~.~y of Bakersfield,Calif. ATTEST: CITY CL~K and Ex-Officio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, June 7, 1954 Minutes of the regular meeting of the Council of the City of Bakersfield, California! held in the Council Chamber of the City Hall Annex at eight o'clock P.M. June 7, 1954. Present: Carnakis, Collins, Eveleth, Saunders, Sullivan, Vest Absent: Croes Invocation was given by Councilman Henry H. Collins. Minutes of the regular meeting of June 1, 1954 were read and approved as read. Opening bids for the resurfacing of 20th Street between F and R Streets and Eye Street between Truxtun Avenue and 23rd Street. This being the time set to open bids for the resurfacing of 20th Street between F and R Streets and Eye Street between Truxtun Avenue and 2Srd Street, all bids received were publicly opened, examined an~.-declared. Upon a motion by Saunders, seconded by Collins, the bids were referred to the City Manager for study and recommendation. Opening bids for construction of Rest Room buildings at Wayside Park and Beale Park. This being the time set to open bids for the construction of Rest Room bpildings at Wayside Park and Beale Park, all bids received were publicly opened, examined and declared. Upon a motion by Eveleth, seconded by Saunders, the bids were referred to the City Manager for study and recommendation. Reception of bulletin from League of California Cities relative to prohibiting Interstate Transportation of Fireworks. Upon a motion by Eveleth, seconded by Collins, bulletin from League of California Cities relative to the passage of bill to prohibit the transportation of fireworks into any state in which the sale of such fireworks is prohibited, was received and ordered placed on file. Reception of petition to remodel Christian Church building. Upon a motion by'Collins, seconded. by Eveleth, communication J~rom four local physicians petitioning the Council to strengthen and remodel the First Christian Church building~ was received and ordered placed on file. Bakersfield, California, June 7, 1954 - 2 Reception of memorandum from the Planning Commission recommending that steps be taken to acquire a park site in the College Heights area~ Upon a motion by Saunders~ seconded by Eveleah, memorandum from the Planning Commission recommending to the City Council that,steps be taken to acquire a park site in the College Heights area before all suitable land is subdivided or used for other purposes, was received and ordered placed on file. Reception of communication from the Fifteenth District Agricultural Association relative to Kern County Fair. Upon a motion by Vest, seconded by Eveleth, communication from the Fifteenth District Agricultural Association advising that the dates for the annual Kern County Fair in 1954 are to be September 27 thnough October 3rd and requesting cooperation and assistance in publicizing this civic event, was received ~nd ordered placed on file. City Manager's report on Christian Church property and certain items on agenda relative to the budget and additional revenue sources laid over for one week. Upon a motion by Saunders, seconded by Eveleth, the City Manager's report on the Christian Church property, with recommendation for the rehabilitation of same, together with all items on this evening's agenda pertaining to the budget or additional revenue sources, were held over for one week. Discussion by the Council on subject of sales tax increase and service tax · deferred until after'the budget hearings. Upon a motion by Sullivan, seconded by Vest, discussion by the Council on the subject of a sales tax increase or a service tax was deferred until after the budget hearings have been held. Adoption of Zoning Resolution No. 98 denying petition of John C. Murjdock to amend Zoning Ordinance No. 501, .New Series. Upon a motion by Collins, seconded by Eveleth, Zoning Resolution No. 98 denying petition of John C. Murdock to amend 275 Bakersfield, ~lifornia, June 7, 1954 - 3 Zoning Ordinance No. 501 New Series, by changing the district boundaries south of California Avenue between Collins Way and the Southern Pacific Railway Track , was adopted as read by the following vote: Ayes: Carnakis, Collins, Eveleth, Saunders, Sullivan, Test Noes: None Absent: Crees City Attorney instructed to prepare zoning resolution granting variance to Greater Bakersfield Memorial Hospital Association to permit the construction, operation and maintenance of a hospital on that property north of 34th Street and west of Union Avenue. In accordance with recommendation contained in Certificate of Findings of Fact presented by the Planning Commission, upon a motion by Collins, seconded by Vest, the City Attorney was instructed to prepare zoning resolution granting petition of the Greater Bakersfield Memorial Hospital for variance to permitSthe constrdction, operation and maintenance of a hospital on that property north o£ 34th Street and west of Union Avenue. City Attorney instructed to prepare .zoning resolution denying variance to Dee L. and Dorothy L. Abbott to permit the construction of a four unit apartment on that property b~tween Niles and Oregon Street on the west side of Stockton Street. In accordance with recommendation contained in Certificate of Findings of Fact presented by the Planning Commission, upon a motion by Eveleth, seconded by Vest, the City Attorney was instructed to prepare a zoning resolution denying petition of Dee L. and Dorothy L. Abbott for variance to permit the construction of a four unit apartment above an existing eight unit garage and wash house on that property between Niles and Oregon Streets on the west side of Stockton Street. City Attorney instructed to prepare zoning resolution denying variance to Robert S. Coats to permit the operation of a boarding house on that property designated as 2120 B Street. In accordance with recommendation contained in Certificate of Findings of Fact presented by the Planning Commission, upon a motio~ by Bakersfield', California, June 7, 1954 -- 4 Eveleth, seconded by Collins, the City Attorney was instructed to prepare zoning resolution denying petition of Robert S. Coats for variance to permit the operation of a boarding house in that proper}y designated as 2120 B Street. City Attorney instructed to prepare zoning resolution granting variance to Dr. Leonard N. Gossard to permit the operation of a chiropractic office and retail sales of hearing aids on that property designated as 1716 Forrest Street. In accordance with recommendation contained in Certificate of Findings of Fact presented by the Planning Commission, upon a motion by Vest, seconded by Eveleth, the City Attorney was instructed to prepare zoning resolution granting petition of Dr. Leonard N. Gossard for variance to permit the operation of a chiropractic office and retail sales of hearing aids on that property designated as 1716 Forrest Street. Date of hearing fixed on petition of Ralph L. Smith, Jr. to amend zoning ordinance by changing the district boundaries of that certain property located south of Panorama Drive and East of River Blvd. In accordance with recommendation contained in Certificate of Findings of Fact presented by the Planning Commission, upon a motion by Saunders, seconded by Eveleth, June 28, 1954 at eight o'clock P. Jr. to amend zoning ordinance No. date of he~ring was fixed as M., on petition of Ralph L. Smith, 501 New Series by changing the district boundaries of that certain property located south of Panorama Drive and East o~ River Blvd. from an Interim R-1 (One Family Residential) District to a C-1 (Retail Business) District and an R-3 (Limited M~ltiple Residential) District. 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. 277 Bakersfield, California, June 7, 1954 - 5 City Attorney instructed to prepare ordinance to amend the Building Code which would permit the construction of temporary classrooms at Hwwthorne School. Upon a motion by Saunders, seconded by Eveleth, the City Attorney was instructed to prepare an amendment to the Building Code ordinance which would permit the Bakersfield City School District to construct temporary classrooms at Hawthorne School grounds, which will not conform to the present building code requirements. City Attorney instructed to prepare ordinance designating portions of East California Avenue and Lakeview Avenue_&s Major City Streets. Upon a motion by Sullivan, seconded by Vest, the City Attorney was instructed to prepare an ordinance designating East California Avenue between South King Street and the East City Limits and Lakeview Avenue between Brundage Lane and East California Avenue as Streets of Major Importance. Commencement of hearings on 1954-1955 budget fixed as June 28, 1954. Upon a motion by Saunders, seconded by Collins, Monday, June 28, 1954, at ten o'clock A.M., was the time fixed for the commencement of the hearings on the 1954-1955 budget. Adjournment. Upon a motion by Sullivan, seconded by Collins, the Council adjourned. MAYOR of the Qity of Bakersfield, Calif. ATTEST: CITY 'CI.F.~K a~n ~i r~e Council of the City of Bakersfield, California o 75 Bakersfield, California, June 14, 1954 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall Annex at eight o'clock P.M. June 14, 1954. Present: Carnakis, Collins, Croes, Eve~eth, Saunders, Sullivan, Vest Absent: None Invocation was given by the Reverend Bob Bloom of the South Side Assembly of God. Minutes of the regular meeting of June and approved as read. 7, 1954 were read Opening bids for Official Advertising. This being the time set to open bids for official advertising for fiscal year endin~ June 30, 1955, bid of Bakersfield Californian was opened, examined and declared, this being the only bid received. Upon a motion by Sullivan, seconded by Collins, the bid was referred to the City Manager for investigation and report back to the Council at meeting of June 21, 1954. Opening bids for 2000 Tons SC-3 add SC-4 Road Oil. This being the time set to open bids to furnish 2000 tons SC-3 and SC-4 Road Oil, all bids received were publicly op~ned, examined and declared. Upon a motion by Eveleth, seconded by Vest, the bids were referred to the City Manager for study and recommendation. ' Opening bids for 17,000 Tons selected Road Materials. This being the time set to open bids to furnish 17,000 tons Selected Road Materials, 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. Acceptance of bid of Dicco, Inc. to resurface 20th Street betweenF and R Streets and Eye Street between Truxtun Avenue and 23rd Street. Upon a motion by Collins, seconded by Eveleth, bid of Dicco, Inc. to resurface 20th Street between F and R Streets and Eye Street between Truxtun Avenue and 23rd Street, for a total price of $70,852.00, was accepted, and all other bids were rejected, and the Mayor was authorized to sign the contract covering the work. Bakersfield, California, June 14, 1954 979 2 Acceptance of bid of Frank Johnson for construction of rest room buildings at Wayside Park and Beale Park. Upon a motion by Colllns, seconded by Vest, bid of Frank Johnson for the construction of Rest Room Buildings at Wayside Park and Beale Park for a total cost of $14,899.50 was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract covering the work. Reception of communication from Recreation Department advising that position of Male Supervisor is occupied by Emergency Appointee. Upon a motion by Sullivan, seconded by Saunders, communication from Recreation Department advising that position of Male Supervisor is occupied by Emergency Appointee, was received and ordered placed on file. Reception of communication from Bakersfield Men's Painters Club endorsing the remodeling of the Christian Church building. Upon a motion by Eveleth, seconded by Croes, communication :From Bakersfield Men's Painters Club endorsing the remodeling of the Christian Church building, was received and ordered placed on file. Copy of communication from Melvin W. Magnus, attorney, relative to construction of dwellings at 3017 Bank Street, referred to the City Attorney for investigation. Upon a motion by Sullivan, seconded by Saunders, copy of communication addressed to Mr. Louis Deadrich, attorney, from Mr. Melvin W. Magnus, attorney, relative to construction of dwellings at 3017 Baz~ Street, was referred to the.City Attorney for investigation. Adoption of Resolution No. 27-54 adopting .budget and approving Memorandum of Agreement for expenditure of Gas Tax allocation for .Major City Streets. Upon a motion hy Sullivan, seconded by Collins, Resolution No. 27-54 adopting budget and approving Memorandum of Agreement with the State of California~ for the expenditure of Gas Tax Allocation for Major City Streets, and authorizing the Mayor to sign same on behalf of the City, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None Bakersfield, California, June 14, 1954 - 3 Reception of invitation from B. P.O. Elks to attend Flag Day services. Upon a motion'by Eveleth, seconded by Croes, invitation from the Benevolent and Protective Order of Elks to attend Flag Day services to be held in their Lodge Room on Tuesday, June 15, 1954, was received and ordered placed on file. Reception of petition from residents in Homaker Tract protesting against the noise created by the McCarthy Tank and Steel Co. City Manager instructed to make investigation and report back to the Council in two weeks. Upon a motion by Sullivan, seconded by Saunders, petition containing the signatures of 98 residents of the Homaker Tract protes~ing ' against the noise created by the McCarthy Tank and Steel Company, was received and ordered placed on file, and the City Manager was instructed to make an investigktion relative to the protest and report back to the Council in two weeks. City Manager instructed to communicate with the Housing Authority of the County of Kern relative to alleged violations being committed at Oro Vista Housing Project. Upon a motion by Sullivan, seconded by Collins, the City Manager was instructed to communicate with the Housing Authority of the County of Kern calling attention to alleged violations being committed at the Oro Vista Housing Project. Adoption of Ordinance No. 1011 New Series amending Emergency Ordinance No. 582 New Series.by adding thereto two Streets to be designated as ~ajor City Streets. Upon a motion by Saunders, seconded by Collins, Ordinance No. 1011 New Series amending Emergency Ordinance No. 582 New Series by adding thereto two streets to be designated as Major City Streets, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None Bakersfield, California, June 14, 1954 -- 4 Adoption of Zoning Resolution No. 99 granting a variance to permit construction, etc. of the Greater Bakersfield Memorial Hospital on property located north of 34th Street and west of Union Avenue. Upon a motion by Collins, seconded by Eveleth, Zoning Resolution No. 99 granting a variance to permit construction, operation and maintenance )f the Greater Bakersfield Memorial Hospital on property located north of 34th Street and west of Union Avenue, was adopted as read by the following vote: Ayes: Carnakis, Collins, Crees, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None Adoption of Zoning Resolution No. 100 denying variance to permit the construction of a four unit apartment above an existing eight unit garage and wash house on that property between Niles and Oregon Street on the west side of Stockton Street. Upon a motion by Collins, seconded by Eveleth, Zoning Resolution No. 100 denying variance to Dee L. and Dorothy L. Abbott to permit the construction of a four unit apartment above an existing eight unit garage and wash house on that property between Niles and Oregon Street on the west side of Stockton Street, was adopted as read by the following vote: Ayes: Carnakis, Collins, Crees, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None Adoption of Zoning Resolution No. 101 denying variance to permit the operation of a boarding house on that property designated as 2120 B Street. Upon a motion by Eveleth, seconded by Collins, Zoning Resolution No. 101 denying variance to Robert S. Coats to permit the operation of a boarding house on that property designated as 2120 B Street, was adopted Zs read by the following vote: '.yes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None Bakersfield, California, June 14, 1954 - 5 Adoption of Zoning Resolution No. 102 granting a variance to permit the operation of a chiropractic office and retail sales of hearing aids on that.property designated as 1716 Forest Street. Upon a motion by Croes, seconded by Collins, Zoning Resolution No. 102 granting variance to Dr. Leonard N. Gossard to permit the operation of a chiropractic office and retail sales of hearing aids on that property designated as 1716 Forrest Street, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None Adoption of Ordinance No. 1012 New Series amending Ordinance No. 967 New Series by adding certain section to provide for movable fire resistive partitions. Upon a motion by Saunders, seconded by Eveleth, Ordinance No. 1012 New Series'amending Ordinance No. 967 New Series by adding paragraph (c) to Section 1102; by adding Paragraph 3 to Subdivision (a) of Section 1602, and by adding Subdivision (e.1) to Section 33.04, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Saunders, Sullivan, Vest Noes: None Absent: None Approval of Change Order No. i to Forrest Frasier for remodeling of building on parking lot at 20th and L Streets. Upon a motion by Saunders, seconded by Eveleth, Change Order No. I to Forrest Frasier covering the remodeling of building on parking lot at 20th and L Streets, was approved, and the Mayor was authorized to sign same. Approval of Change Order No. i to Larson and Elliott covering Fire Station #5. Upon a motion by Eveleth, seconded by Saunders, Change Order No. I to Larson and Elliott covering construction of Fire Station No. 5 was approved, and the Mayor was authorized to sign same. Bakersfield, California, June 14, 1954 Denial of application of Roy H. Anderson for a permit to operate a trailer park on that property lbcated on the east side of "~' Street between 3rd and 4th Streets. A certificate of findings of fact from the Planning Commission approving application of Roy H. Anderson for a permit to operate a trailer park on that property located on the east side of "~' Street between 3rd and 4th Streets was read, and upon a motion by Croes, seconded by Saunders, the application was denied. Councilmen Collins and Evelet]h voted in the negative on this motion. City Auditor authorized to issue warrant to Joe Whitworth to refund personal property taxes erroneously assessed. Upon a motion by Saunders~ seconded by Croes, the City Auditor was authorized to issue a warrant in the amount of $5.63 to Joe Whirworth as refund for personal property taxes erroneously assessed. City Auditor authorized to transfer $250.00 to Account No. 11-032-301, City Clerk, Printing of Ordinances. Upon a motion by Sullivan, seconded by Croes, the City Auditor was authorized to transfer $250.00 from Account No. 11-030-101, City Clerk, Salaries and Wages, to Account No. 11-030-301, City Clerk, Printing of Ordinances. 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 amount. Appointment of Architect James Hicks as Member of the Board of Appeals and Board of Examiners and Appeals. Upon a motion by Sullivan, seconded by Saunders~ the Mayor's appointment of Architect James Hicks as Member of the Board of Appeals, under Section 204 of the Building Code, and Member of the Board of Examiners and Appeals under Section 205B of Fire Ordinance No. 705 New Series, was approved. Bakersfield, California, June 14, 1954 - 7 Reception of City Manager's report on number of sewer connections in College Heights. City Manager instructed to send this information to the Panorama Sanitation District. Upon a motion by Sullivan, seconded by Saunders, the City [~anager's report that the number of sewer connections' in College Heights Subdivision as of June ll, 1954, totalled 405, was received and ordered placed on file, and the City Manager was instructed to send this information to the Panorama Sanitation District. Farm ~mmittee authorized to proceed as outlined by City Manager. Upon a motion by Sullivan, seconded by Collins, the Farm Committee was authorized to approve agreement for the processing of the corn at the ~unicipal Farm, and make arrangements for receiving regular reports on the farm operations, as outlined to the Council by the City Manager. City Manager instructed to submit estimate of the cost of the paying and improving of Haley Street to street standards. Upon a motion by Sullivan, seconded by Eveleth, the City Manager was instructed to submit a~ estimate of the cost of the paving and improving of Haley Street to street standards, and also a breakdown of the cost proposed to be paid by the subdivider and from Gas Tax funds. City Attorney instructed to prepare agreement with the Bakersfield City School District to permit the storage of school furniture in the Christian Church building. Upon a motion by Sullivan, seconded by Croes, the City Attorney was instructed to prepare agreement with the Bakersfield City School District to permit the storage of school furniture in the basement of the Christian Scheol building. City Manager authorized to employ fi~m of financial consultants and firm of bond attorneys to commence preliminary proceedings for the sale of revenue bonds. -Upon a motion by Sullivan, seconded by Saunders, the City Manager was authorized to employ a firm of financial consultants and also a firm of bond attorneys for the purpose of starting the preliminary proceedings for the issuance of revenue bonds for the purchase of off- street parking sites. Bakersfield, California, June 14, 1954 - 8 City Attorney instructed to prepare resolution to establish the method of procedure for the acquisition of off~ street parking sites. Upon a motion by Sullivan, seconded by Collins, the City Attorney was procedure for the acquisition of off-street parking sites. Adjournment.- Upon a motion by Croes, seconded by Saunders, Council adjourned. instructed to prepare resolution establishing the methed of the NAYOR of the City of Bakersfield, Calif. ATTEST: · E~K~ %of the Council CITY C' anc~ ~Q ~ of the City of Bakersfield, California Bakersfield, California, June 21, 1954 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall Annex at eight o'clock P. M'. June 21, 1954. Present: Carnakis, Collins, Croes, Eveleth, Sullivan, Vest Absent: Saunders Councilman Croes informed the Council and the public of the sudden death of Councilman Lowell W. Saunders on June 20, 1954. Invocation was given by the Reverend Lowell Fairley, Associate Pastor of the First Baptist Church. Reading of the minutes dispensed with until regular meeting of June 28, 1954. Upon a motion by Sullivan, seconded by Croes, the reading of the minutes of the regular meeting of June 14, 1954 was dispensed with until regular meeting of June 28, 1954. City Attorney instructed to prepare resolution of condolence and sympathy to be sent to the family of Councilman Saunders. Upon a motion by Croes, seconded by Sullivan, the City Attorney was instructed to prepare a resolution of condolence conveying the sympathy of the Council to the family of Councilman Saunders, by the following vote: Croes, Eveleth, Sullivan, Vest be spread on the minutes, Ayes: Carnakis, Collins, Noes: None and to Absent: Saunders Opening bids for construction of Unit #1 of the P-Q Streets main sewer. This being the time set to open bids for the construction of Unit #1 of the P-Q Streets main sewer, all bids received were publicly opened, examined and declared. Upon a motion by Eveleth, seconded by Croes, the bids were referred to the City Manager for study and recommendation. Opening bids for Comprehensive Liability Insurance. This being the time set to open bids for Comprehensive Liability Insurance, 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, June 21, 1954 - 2 Opening bids for construction of curbs and gutters at Wayside Park. This being the time set to open bids for the construction of curbs and gutters at Wayside Park, all bids received were publicl~ opened, examined and declared. Upon a motion by Eveleth, seconded by Collins, the bids were referred to the City Manager for study and recommendation. Adoption of Ordinance No. 1013 New Series approving annexation of uninhabited territory designated as Planz Park No. 3. Upon-a motion by Sullivan, seconded by Collins, Ordinance No. 1013 New Series approving annexation of uninhabited territory designated as Planz Park No. 3, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Sullivan, Vest Noes: None Absent: Saunders Allowance of Claims. Upon a motion by Collins, seconded by Sullivan, claims as audited by the Finance Committee were allowed, and the City Auditor ~as authorized to issue warrants on the City Treasurer to cover the respective amounts. Adjournment. Upon a motion. by Croes, seconded by Sullivan, in memoriam to Councilman Saunders, the Council adjourned. MAYOR of the City,~ Bakersfield, ATTEST: CITZ C an~ the Council of the City of Bakersfield, California Calif. Bakersfield, California, June 28, 1954 Minutes of the regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall Annex at eight o'clock P.M. June 28, 1954. Present: Carnakis, Collins, Croes, Eveleth, Sullivan, Vest Absent: None Invocation was given by Rabbi Jack Levy. Minutes of the regular meetings of June 14 an~ June 21, 1954 were read and approved as read. Acceptance of bid of Bakersfield 'Californian for official advertising of fiscal year ending June 30, 1954. Upon a motion by Collins, seconded by Eveleth, bid of the Bakersfield Californian to furnish legal advertising for sixteen cents per column line of six-point solid for the first insertion, and twelve cents per column line for each subsequent insertion of. the same matter, the contract. was accepted, and the Mayor was authorized to sign Rejection of all bids to furnish Road Oil, and City Manager authorized to purchase on the open market. Upon a motion by Eveleth, seconded by Vest, all bids to furnish 2,000 Tons Sc-$ and SC-4 Road Oil were rejected, and th~ City Manager was instructed to purchase on the open market from the vendor whose supply is closest to the City's operation. Acceptance of bid of Jack and Dave's Trucking'Company to furnish 17,000 tons Selected Road Materials. Upon a motion by Croes, seconded by Eveleth, bid of Jack and Dave's Trucking Company to furnish 17,000 tons Selected Road Materials for $.84 per ton delivered to the City Corporation Yard was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. Acceptance of bid of Joe D. Miller for construction of Unit #1 of the P-Q Streets Main Sewer. Upon a motion by Croes, seconded by Eveleth, bid of Joe D. Miller for construction of Unit #1 of the p-Q Streets Main Sewer with alternate "D" substituted for Item #1, for a total cost of $131,986.00 was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. Acceptance of bid of Walter Mortensen, Inc. for Comprehensive Liability Insurance Coverage.. Upon a motion by Eveleth, seconded by Collins, bid of Walter Mortensen, Inc. to furnish Comprehensive Liability Insurance Coverage for a total premium of ~21,522.28 was accepted, and all other bids were rejected. Acceptance of bid of Larsen and Rawlings for construction of curb and gutter at Wayside Park. Upon a motion by Croes, seconded by Eveleth, bid of Larsen and Rawlings for construction of curb, gutter, driveway and sidewalk at Wayside Park for a total cost of $5,019.00 was accepted, all other bids were rejected, and the Mayor was authorized to sign the contract. Councilman Thos. E. Eveleth appointed to fill vacancy on Municipal Farm Committee. Upon a motion by Croes, seconded by Vest, the Mayor's appointment of Councilman Thos. E. Eveleth, to fill vacancy on the Municipal Farm Committee, was approved. Bearing on petition of Ralph L. Smith, Jr. for proposed amendment to the Zoning Ordinance continued for two weeks, and the City Manager was instructed to,work out deed restrictions covering the area. This being the time set for hearing on petition of Ralph L. Smith, Jr. for amendment to the Zoning Ordinance to change the dist:rict boundaries of that certain property located south of Panorama Drive and East of River Blvd. from an Interim R-1 (One Family Residential) Di~trict to a C-1 (Retail Business) District and an R-3 (~Limited Multiple Residential) District, and no protests or objections having been ma,de, it was moved by Vest, seconded by Eveleth, that the City Attorney be instructed to prepare an ordinance amending the present zoning ordinance to grant the petition. Substitute motion made by Sullivan, seconded by Cram that the hearing be continued for two weeks, and the City Manager be instructed to work out deed restrictions covering the area, carried unanimously. Communication from Chief Building Inspector relative to correcting earthquake damage sustained by the First Christian Church Building, referred to the City Manager for handling. Upon a motion by Vest, seconded by Eveleth, Chief Building Inspector advising that to date he has communication from no satisfactory Bakersfield, California, June 28, 1954 - 3 recordsclearing the structural safety of the First Christian Church building which has received earthquake damage and requesting that a written notice of the City's intention for the necessary alterations, was referred to the City Manager for handling. Approval of salary increases effective July 1, 1954. salary Upon a motion by Eveleth, seconded by Vest, the following increases were approved effect. ive July l, 1954: NAME CLASSIFICATION FROM STEP TO STEP' O. J Harber Motor Patrolman 4 5 L. W. Long Desk Sergeant 3 4 R. S. Paddock Captain 5 6 R. E. Mann Hoseman 3 4 C. E. Harless Hoseman 3 4 D. P. Rowe Hoseman 3 4 Norman Howard Hoseman. 3 4 Clyde Harless Hoseman 3 4 R. K. Adams Traffic Painter 3 4 John Hardin Semi-skilled Laborer 4 5 A llene Heckmann Account Clerk 3 4 Don Driggs Superintendent of Recreation 3 4 Reception of letter from Greater Bakersfield Chamber of Commerce .thanking the Council for cooperation received during National Cotton Week. Upon a motion by Croes, seconded by Eveleth, letter from the Greater Bakersfield Chamber of Commerce thanking the Council and v~rious departments of the City for the cooperation and assistance received during National Cotton Week, was received and ordered placed on file. Reception of communication from Board of Charity Appeals and Solicitations relative to hearing on application received from the Boys Club of America. Upon a motion by Sullivan, seconded by Eveleth, letter dated June 7, 1954, received from the Board of Charity Appeals and Solicitations advising that hearing will be held on June 18, 1954 on appeal from Boys Clubs of America, was received and ordered placed on file. Reception of report from Board Qf Charity Appeals and Solicitations of findings of the appeal of Boys Clubs of America. Upon a motion by Sullivan, seconded by Croes, report from Board of Charity Appeals and Solicitations of findings of the appeal of Boys Clubs of America was received and ordered placed on file. Bakersfield, California, June 28, 1954 - 4 Communication from Latta and Company requesting the Council to pass resolution endorsing SCA 23, referred to the City Manager and City Attorney for study and recommendation. Upon a motion by Sullivan, seconded by Eveleth, communication from Latta and Company, Management Consultants, asking that the Council pass a resolution endorsing Senate Constitutional Amendment 23, was referred to the City Manager and City Attorney for study and recommendation. Reception of petition from Kern County Mineral Society, Inc. urging the Council to remodel Christian Church Building for public purposes. Upon a motion by Croes~ seconded by Eveleth, petition fromL Kern County Mineral Society, Inc. urging the Council to remodel the Christian Church Building for public use and purposes, was received and ordered placed on file. Reception of communication from Civil Service Board for Miscellaneous Departments advising that no persons having the necessary residential qualifications are available to fill a vacancy existing within the Department of Public Works. in the classification of Civil Engineering Assistant. Upon a motion by Eveleth, seconded by Croes, communication from the Civil Service Board of Miscellaneous Departments advising that no persons having the necessary residential qualifications are avialable to fill a vacancy existing within the Department of Public Works in the classification of Civil Engineering Assistant, was received and ordered placed on file. Request from Director of Public Works to employ Civil Engineering Assistant waiving the residence requirements, granted. Upon a motion by Sullivan, seconded by Collins, request from the Director of Public Works to employ Boyce L. Asquith as Civil Engineering Assistant on a temporary basis and waiving the residence requirements for this position as provided in Section 43a of the City Charter, was granted. Bakersfield, California, June 28, 1954 - 5 Approval of revised specifications for the classification of City Engineer. Upon a motion by Croes, s'econded by Eveleth, letter from E. J. Miner, Secretary of Civil Service Board for Miscellaneous Departments, mbmitting revised specifications for the classification of City Engineer was received and ordered Placed on file, and the revised specifications were approved. period December placed on file. Reception of report from State Controller relative to Motor Vehicle License Fees apportioned~ to the City of Bakersfield. Upon a motion by Eveleth, seconded by Croes, report from the State Controller advising that $182,434.19 has been apportioned to City of Bakersfield from the Motor Vehicle L~cense Fees fund for 1, 1953 through May 31, 1954, was received and ordered Reception of City Treasurer's Financial Report for May, 1954. Upon a motion by Croes, seconded by Eveleth, the City Treasurer's Financial Report for May, 1954, was received and ordered placed on file, and the Mayor was authorized to sign same. Communication from Joe B. Nani offering his services for the collection of rubbish from all commercial establishments, referred to the City Manager and Director of Public Works for study and recommendation. Upon a motion by Sullivan, seconded by Eveleth, communication from Joe B. Nani offering his services for the collection, transportation and disposal of rubbish from all commercial establishment~ in certain portions of the City~ was referred to the City Manager and Director of Public Works for iheir study and recommendation. Adoption of Resolution of Condolence to family of late City Councilman Lowell W. Saunders. Upon a motion by Sullivan, seconded by Croes, a resolution expressing the sympathy of the Council to the family of the late City Councilman Lowell W. Saunders was unanimously adopted, and ordered spread on the minutes of this meeting. Recommendation made to Planning Commission that name of Oak Park be changed to Lowell W. Saunders Park. Upon a motion by Croes, seconded by Collins, the Council I? I% memoriam FYHE~E~q$, gl~e ~r~gio deaLh o£ Councilman LOWELL W. come as a s~ck ~ ~his Council, his Famil~, ~he ciUzens oF~is communiLu and ~ his mulLiLud~ oF Ffiends, and NH~S, ~his communi5 walu~ b~noFac~m and will Ion9 ~mem~ his ciwb worh ; his 9racious manner and his umUrin9 eFFomis as Ci~ Council. II-q NON 7H£e£FOI?£, ~£ 17 eESOLVED ~Y 7N£ COUNCIL OF FHE CITY OF ~EEeSFIELD, that in m~morU oF ~ELL · S~UNDE~S' Ioual a~ wholehearted s~mvic~ as a Councilman, aN our high mga~ ~r him as ~ ciUz~n and a man, wc her~bU exLemd ~ his Pami/~, and ~ ciUzcns ot ~is communi~, this ~xp~ssiom oPour dccp sor~w and sinc~m sympa~U. ~qND B£ 17 FU£?HE~ L)E$OLVED that this resolution be spread upon the minutes o£ this Council and that a copE/be sent ~o FamilU oFLhe deceased. Dabsd aLSahers£ield, Cali£ornia this da~l o£June, 1954. Councilmen Bakersfield, California, June 28, 1954 - 6 295 recommended to the Planning Commission that the name of Oak Park be changed to Lowell W. Saunders Park. City Auditor authorized to refund $148.00 to John Q. Long for unused building permits. Upon a motion by Vest, seconded by Collins, was authorized to refund $148.00 to John Q. Long for permits. the City Auditor four unused building Adoption of Ordinance No. 1014 New Series authorizing the granting of a permit for the construction of temporary classrooms on redwood Mud Sills. Upon a motion by Sullivan, seconded by Collins, Ordinance No. 1014 New Series authorizing the granting of a permit for the construction of temporary classrooms on redwood mud sills, was adopted as read by ti~e following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Sullivan, Vest Noes: None Absent: None Adoption of ResolutiOn No. 29-54 of proposed annexation of uninhabited territory designated as Planz Park No. 5 and setting date of hearing thereon. Upon a motion by Collins, seconded by Eveleth, Resolution No.. 29-54 of proposed annexation of uninhabited territory designated as Pla~nz Park No. 5 and setting date of hearing thereon, was adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Sullivan, Vest Noes: None Absent: None No. Adoption of Emergency Ordinance No. 1015 New Series designating a certain area in the City of Bakersfield to be devoted to a program of urban redevelopment; permitting the use therein of certain wartime dwelling structures and exempting said structures from the strict application of certain provisions of the Uniform Building Code and State Housing Act, and setting forth variances to be allowed in the alteration of said structures. Upon a motion by Collins, seconded by Bveleth, Emergency Ordinance 1015 New Series designating a certain area in the City of Bakersfield Bakersfield, California, June 28, 1954 - 7 to be devoted to a program of urban redevelopment; permitting the use therein of certain wartime dwelling structures and exempting said structures from the strict application of certain Frovisions of the Uniform Building Code and State Housing Act, and setting forth variances to be allowed in the alteration of said structures, was'adopted as read by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Sullivan, Vest Noes: None Absent: None City Attorney instructed to prepare ordinance which would provide for the screening of charges filed against members of the Police Department by an investigating committe& before such charges are referred to the Police Civil Service Commission,'also prepare an amendment to the Charter to be placed on the ballot. Upon a motion by Sullivan, seconded by Collins, the City Attorney was instructed to prepare an ordinance which would provide for the screening of charges filed against members of the Police Department by an investigating committee before such charges are referred to the Police Civil Service : Commission, and also prepare an amendment to Section (231) ll of the City Charter,to be placed on the ballot. Mayor authorized to sign agreement with the County of Kern for the performance of recreational services. Upon a motion by Croes, seconded by Collins, the Mayor was authorized to sign agreement with the County of Kern for the performance by the City of certain recreational services and the payment by the ~ounty of certain sums of money, by the following vote: Ayes: Carnakis, Collins, Croes, Eveleth, Sullivan, Vest Noes: None Absent: None Allowance of Claims. Upon a motion by C911ins, 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. 297 ~kersfield, California, June 28, 1954 - ~ Approval of recommendation of Director of Public Works relative to the paving of streets and alleys in the Tract No. 1620 as outlined in his memorandum to the City Manager. Upon a motion by Eveleth, seconded by Sullivan, recommendations of the Director of Public Works relative to the paving of streets and alleys in Tract No. 1620, as outlined in his memorandum to the City Manager, were approved. It is estimated that the cost to the subdivider will be approximately $7,000 additional to prepare the sub-grade and furnish, in place, the required 3 inches of untreated rock base, with the 2 inches of Plant-mix surfacing to be done at City expense. City Attorney instructed to prepare agreement with Veterans of Foreign Wars, Post No. 3741, for concession in Central Park. Upon a motion by Vest, seconded by Eveleth, the City Attorney was instructed to prepare an agreement with the Veterans of Foreign Wars~ Post No. 3721, for concession in Central Park, and the Mayor was authorized to sign same on behalf of the City. City Attorney instructed'to prepare ordinance prohibiting the discharge of cooler waste into the sanitary sewerage system. Upon a motion by Croes, seconded by Vest, the City Attorney was instructed to prepare an ordinance prohibiting the discharge of cooler waste into the sanitary sewerage system. Adoption of Resolution of Acceptance of Cottage Type Fire Station No. 5. Upon a motion by Sullivan, seconded by Croes, Resolution of Acceptance of Cottage Type Fire Station No. 5 was adopted as read by the following vote: Ayes: Carnakis, Noes: None Absent: None Collins, Croes, Eveleth, Sullivan, Vest Approval of Director of Public Works recommendation relative to the paving of Haley Street. Upon a motion by Eveleth, seconded by Croes, recommendations contained in the memorandum of the Director of Public Works to the City Manager relative to the paving of Haley Street, were approved. Bakersfield, California, June 28, 1954 - 9 Report from arbitration committee on controversy relative to development and operation cost of the Municipal Farm referred to the City Attorney for his study and recommendation. Upon a motion by Sullivan, seconded by Collins, report from the arbitration committee on controversy relative to the development and operation cost of the Municipal Farm for the crop year 1953,'was referred to the City Attorney for his study and recommendation. Authorization granted to advertise for bids for 7000 tons of Plant Mix in Place. Upon a motion by Croes, seconded by Eveleth, authorization was granted to advertise for bids for 7000 tons of Plant Mix in place. City Auditor instructed to discontinue payments to Max Chason for k~eping the Municipal Dump open, effective July l, 1954. Upon a motion by Eveleth, seconded by Collins, the City Auditor was authorized and instructed to discontinue the payment of $150.00 per month to Max Chason for keeping the Municipal Dump.open, effective July l, 1954. Adjournment. Upon a motion by Croes, seconded by Eveleth, the Council adjourned. ~YOR o£ the ~/!ty of Bakersfield, ATTEST: ~/ ~ '' ~ ~ the Council of the City of Bakersfield, ~lifdrnia