Loading...
HomeMy WebLinkAboutJAN - JUNE 1948Bakersfield, California, January 5, 1948 I.~inutes of the Regular ~.~eeting of the Council of the City of Bakersfield, California, held in the Council Cha~g)er of the City Hall at eight o'clock P.i.~., January 5, 1948. Present: Carnakis,Cross,Kuehn,Ryder,Siemon,Vanderlei,Vercammen Absent: None Minutes of the Regular Meeting of December 99, 194V,, were read and approved as read. Opening bid to furnish five motorcycles for Police Department. This being the time set to open bids to furnish five motorcycles for use by the Police Department, upon a motion by Carnakis, seconded by Ryder, bid submitted by Ross J. Wooten was publicly opened, examined and declared, t his beinf~ the only bid received. Action on bid to furnish five motorcycles deferred for one week. Upon a motion by Carnakis, seconded by Cross, action on bid to furnish five motorcycles for Police Department was deferred for one week and referred to the City Manager for recommendation. City Attorney instructed to ~re~are resolution ordering the vacation of 13th Street between R and S Streets. This bein~ the time set for hearing on the proposed vacation of 13th Street between R and S Streets, the Council proceeded to consider a protest orally presented by D. E. Jack- son. Upon a motion by Vercammen, seconded by Camaid_s, t~e City Attorney was instructed to prepare a resolution orderinc the closing of the street. Permit eranted C. C. Douglass used cars to en~a~e in business as automobile dealer. This being the time set for hearing on apvlication of Clinton C. Douclass, Jr. to engage in business of automobile dealer under the name of C. C. Douglass Used Cars and no pro- tests or objections having been received, upon a motion by Carnal~s, seconded by Ryder, the permit was granted. Bakersfield, California, January 5, 1948 Adoption of Ordinance No. 766, I,~.S. amending Plumbing Regulation 0rc~in- ance ~To. 616 Upon a motion b.¥ Cross, seconded by Vercazm~en, Ordinance }To. V65 ~.S. amending Plumbing Regulation Ordinance ~o. 616 TT.S. was adopted as read by the following vote: Ayes: Carnakis ,Cross ,~-quehn,Ryder,Siemon,Vsmderlei ,Vercammen Noes: None Absent: ]~one Approval of wage rate increase-- W. J. Painter, mechanic's helper. Upon a motion by Ryder, seconded by Carnakis, ~V. J. Painter, mechanic's helper in the Police Department, was grmnted a wage rate increase from {?.!.~ to ~.;1.~0 per hour, effective February 1, 1948. Allowance of claims. Upon a motion by Carna]c~s, seconded ~ Ryder, claims as audited by the Finance Co~vmlittee were allowed and the City Auditor was authorized and instructed to issue warrants on the City Treasurer to cover t?~e respective a~ounts. Adj ourznuent. Upon a motion by Carnakis, seconded by Ryder, the Council adjourned. ATTEST: California. of the ..~lty of _alm~rofzeld, California. Bakersfield, California, M~n~tes of the Regular Meeting City of Bakersfield, California, held in the City Hall at eight o'clock P.M., January 12, 1948~ Present: Carnakis,Cross,Kuehn, Ryder,Siemon,Vanderlei,Vercanm~en Absent: None Minutes read and approved by Ross J. Wooten cycles for use in was accepted. January 12, of the Council of the the Council Chamber of of the Regular Meeting of January 5, 1948, were as read. Bid of Ross J. Wooten to furnish five motorcycles accepted. Upon a motion by Cross, seconded by Ryder, bid presented offering to furnish five Harley-Davidson motor- the Police Department for the net sum of $2297.50 Opening bids to construct sanitary sewer in Brundage Lane between Oak and Myrtle Streets. 1948 This being the time set to open bids to cover the construct- tion of 1332 feet of 12 inch sanitary sewer in Brundage Lane between Oak and Myrtle Streets, upon a motion by Ryder, seconded by Cross, all bids received were publicly opened, examined and declared° found that majority proposed Action on bids sewer deferred Upon a motion by Carnakis, to construct sanitary two weeks. seconded by Ryder, action on bids to construct sanitary sewer in Brundage Lane was deferred for two weeks and referred to the City Manager for recommendation. Finding of Council re: protest not filed by owmers of a majority of separate parcels of property in Lomita Verde Tract against annexation election. This being the time set to hear protests agalnst holding an annexation election in Lomita Verde Tract, a protest filed by D. B. Jolliff of 2513 Lomita Verde Drive against the election was read. Upon a motion by Vercammen, Seconded by Kuehn, the Council written protests had not been made by the owners of a of the sepsrate parcels of property within the territory to be annexed. Approval of notice of special annexation election--Lomita Verde Tract--March 9, 1948. Upon a motion by Carnakis, seconded by Ryder, a notice of special election for the annexation of new territory to the City of Bakersfield designated as Lomita Verde Tract was approved. Permit granted Thomas & White to engage in business as automobile dealers. This being the tlme set for hearing on application of Eugene Thomas & Frank White doing business under the name of Thomas & White to engage in business as automobile dealer and no protests or objections having been received, upon a motion by ~arnakis, seconded by Cross, the permit was granted. City Attorney to prepare amendment to automobile dealer regulation Ordinance No. 730 N.S. A resolution of the Kern County Automobile Dealers' Association requesting that Ordinance No. 730 N.S. be amended to require a corporate surety bond of $10,000.00 or a personal bond of $20,000.00 as a consideration for the issuance or a renewal of a permit to engage in the business of automobile dealer was presented. Upon a motion by Siemon, seconded by Vercammen, the City Attorney was instructed to prepare an amendment to the ordinance in line with the recommendation. City Clerk instructed to advertise for bids--coupe-type automobile for Fire Department. Upon a motion by Siemon, seconded by Ryder, the City Clerk was instructed to advertise for bids for a coupe-type automobile for use by the Fire Department. City Auditor instructed to issue warrant to Southern Garage for four White refuse trucks. Upon a motion by Carnakis, seconded by Ryder, the City Auditor was authorized and instructed to issue a warrant for $55,260.00 to the Southern Garage in payment for four refuse trucks. Bakersfield, California, January 12, 1948 Adoption of Ordinance No. 767 N.S. amending Salary Ordinance No. 700 N.S. Upon a motion by Carnakis, seconded by Cross, Ordinance No. 767 N.S. amending Salary Ordinance No. 700 N.S. was adopted as read by the following vote: Ayes: Carnakis,Cross,Kuehn,Ryder,Siemon,Vanderlei,Vercammen Noes: None Absent: None Reception of City Treasurer's Financial Report for December, 1947. Upon a motion by Carnakts, seconded by Ryder, the City Treasurer's Financial Report for the month of December, 1947 was received and ordered p~aced on file. Wage rate increase allowed William H. Nehring, Traffic Painter,Senior Grade. Upon a motion by Ryder, seconded by Carnakis, William H. Nehring, traffic painter, senior grade, was granted a wage rate increase from ~1.27 to ~1.30 per hour, effective February 1948. Approval of ballot to be used at special annexation election Narch 9, 1948. Upon a motion by Carnakis, form of ballot to be used at special held March 9, 1948, in Lomita Verde Tract was approved. Adjournment. Upon a motion by Carnakis, seconded by Ryder, the Council adjourned. seconded by Vercammen, annexation election to be ATTEST: C~TY CLERK and E-x-~fficio Clerk of the Council of the City of Bakersfield, California. ~.~inutes of the Regz~lar ~eeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.~.I., January 19, 1948. Present: Carnakis, Cr os s, t'~ehn, R~der, Vanderlei, Vet c m~raen Absent: Sicmort ~",~inutes of the Regular ~,~eeting of January 12, 1948, were read and approved as read. Consideration of bids to construct sanitary sewer along Brunda~e L~ne. It was moved by Ryder, seconded by Carnakis, that bi~s submitted at the reg~.?~lar meeting of January 12, 194o°, cover,- ins the construction of 1~32 feet of sanitary sewer along Brundage Lane between Oak and ~.~yrtle streets be considered at this time. The motion was carried. Acceltrance of bid of Pipe Line Constructors to construct sani- tary sewer along Brz~mda~e Lane. Upon a motion by Vercsmtmen, seconded by Ryder, bid rarescured by Pipe Line Constructors to construct sanitary sewer along Brunda2e Lane for the suni of ?];3100.80 was accepted and all other bids were rejected. Permit granted Crafts Exposition Shows to conduct carnival. 7Jpon a motion by Ryder, seconded by Vercs=-mmen, Crafts Shows were ~ranted per~ssion to conduct a carnival for six days beginning ~,~arch 30, 1948, provided they comply with rules and regulations of the Police Department and that failure to comply will result in the closin~ of the shows. in the negative on this motion. Denial of applications Councilman Cross voted of Foley and Bnrk and Imperial Exposition Shows to conduct carnivals. l~on a motion by Carnakis, seconded by Ryder, application of Foley and Burk to conduct a carnival d~ring the month of Aoril, 194oO, and apvlication of !r~arial Exposition S~ows to conduct a carnival dzmin~ the last week of T.iarch or the first week of April, 1948 were denied. Bakersfield, Ja±~rornma, January 19, 1948 A~proval of plan for standard canopy. T~on a motion by Ryder, seconded by Cross, a standard canopy plan was approved. Adoption of Ordinance No. V68 ]~.S. amending Emergency Ordinance No. 730 N.S. IRon a motion by Cross, seconded by Verca~en, Ordinance No. V68 N.S., amending Automobile Dealers Regulation Ordinance No. V30 N.S., was adopted as read by the followin~ vete: A~es: Carnakis,Cross,Kuehn,Ryder,Vmndertei,Verc~mmen ~oes: None Absent: Sicmen Adoption of resolution urging appropriation of funds for construction of ISABELLA DAN. Upon a motion by Carnakis, seconded by Cross, a resolution urging Congress to approve an item in the proposed federal budget for the expenditure of three million dollars toward the construction of the !SA~ELIA DAH project was adopted as read by the follo~nS vote: Ayes: Carnakis,Cross,Kuehn,Ryder,Vanderlei,Vercammen Noes: Hone Absent: Siemon Allowance of claims. t~on a motion by Carnakis, seconded by Cross, claims as ~dited by the Finance Committee were allowed, and the City Auditor was authorized and instructed to issue warrants on the City Treasurer to cover the respective amoz~nts. A d j ournment. Unon a motion by Carnakis, seconded by Ryder, the adjourned. Council kJ {/ ~amlrornla ATTEST: of th.e City of Bakersfield, California Coun ei 1 ~al~_~ornma~ January 36, 1948 Minutes of the Reg~:lar HeetinR of the Council of the City of Bakersfield, California, held in the Council Chamber of tNe City Nali at ei~ht o'clock ~P.;~., January 86, Present: Carnakis,Cross ~ih~ehn~Siemon~Vercan~en Absent: Ryder,Vanderlet Dne to the absence of }.layer Vanderlei, Councilman Cross acted as presidins officer. Him~tes of the Resnlar HuetinS of January 1~, 1~%.~ were read and aperoved as read. 0nunins bids to furnish automobile for Fire Department. ~is being the time set to open bids to furnish one coupe t~e a~tomobile for use in the Fire Department~ upon a motion by Carnakis~ seconded by Kuehn, all bids received were pnb!icly courted, examined and declared. Action on bids to furnish automobile for Fire Department deferred for one lipon a motion by Carnakis, seconded by Vero~en, action on bids to furnish an automobile for the Pire Denartment was deferred for one week and referred to the Oity HanaRer for re c om~.endati on. Permits granted to unsafe in business as automobile dealer. }~o protests or objections having been received, upon a motion by Carnakis, sec©nded by l~uehn, Jol~nnie L. business under the name of Lane's [lsed n~ars and A. business under the name of T!~arp Notor Sales were to en~!ase in b~sinoss of automobile dealer. Adoption of resolutions accepting deeds for opening of "0" Street. }~non a motion by Vercammen, seconded by Carnahis, resolutions accepting ten street right of way deeds for the open- ins of "0" Street between Second Street and the Kern Island Canal were Aye s: 2{o es: Absent: adopted as read by the followin£~ vote: Carnakis, Cross, Kuebn, Si omen, Vander 1 ei }{one N.yder ~ Vanderlei Lane doing L. Tharp doinS Rranted permi{~s Bakers!~ eld, California, January 26, 1948 Wage rate increases approved. Umon a motion by Carnakis~ seconded by Yuehn the follow- ing wage rate increases were approved: OCCUPATION DEPT. FR0'~.[ TO PER HOTZR T~. L. l~inzie Skld. Lbr. St.Gr. Street Daniel T. Johnson " " ~' " " 1.23 1.~7 George D. Ward ~..~.0~r. Jr. Gr. " 1.35 1.40 Arcyl Alexander L.E.Opr. " 1.~7 1.~0 ~enry T~7. Young "" " " 1.27 1.30 Robert 'f~. ~.[a~ing Com. Lbr. " 1.17 1.!9 Virgil ~.[axwell " " Park 1.12 1.16 Ollie J. Lewis L.E.0P~q. " Adoption of resolution orderin~ the vacation of 13th Street between R and S Streets. Uoon a motion by Siemon, seconded by Kuehn, a resolu- tion orderin?; the vacation of 13th Street between R and S Streets was adopted as read by the followin~ vote: Ayes: C arnakis, Cro s s ,.Euehn, Siemon, Vet es~m~_en ~Toes: ].[one Absent: R.¥der, Vsanderle i Reception of Treasurer's Financial Reoort of Firemens' Disability '~nd Retirement Fund. Upon a motion by Carneels, seconded by Vercanmlen, tT~e Treasurer's Financial Report of the Fire~lens' Disability and Retirement F~nd for t]ae calendar .year endin~ Decer.aber 31, 194~?, was received and ordered placed on file. A d j ournine nt. ~pon a motion b~ Carn~kis, seconded by True]an, the Council adjourned. ?~YOR of the City of~-~k~rsfield, ATTEST: C~TY C~ERtq anal ~Offici~ ~lerk o~--the Council of the City of B~_ersfield, ~,alifornia Bakersfie]d, California, February 2, 1948 Minutes of the Remslet Meeting of the Council oF the City of BakersfielC, California, held in the Council Chamber of the City Hall at eight o'clock P.M., February 2, 1948. Present: Ryder, Siemon, Vereammen Absent: Carnakts, Cross, Kuehn, Vanderlei Due to the absence of Mayor Vanderlei, Councilman Vercammen acted as presiding officer. Minutes of the Regular Meeting of January 26, 1948, were read and approved as read. Acceptance of bid of Motor Center to furnish automobile for Fire Department. Upon a motion by Carnakis, seconded by Ryder, bid of ~[otor Center to furnish 1948 Chevrolet Coupe for use in the Fire Department for the net sum of ~765~41 was accepted and all other bids were rejected. City Clerk instructed to advertise for bids to furnish one-half ton pickup tm~ck for refuse collection and disposal. Upon a motion by Cross, seconded by Carnakis, the City Clerk was instructed to advertise for bids to furnish one-half ton pickup truck for use in the collection and disposal of refuse. Refund of city sales taxes to Guthrie's. Upon a motion by Carnakls, seconded by Ryder, the City Auditor was authorized and instructed to ism~e a warrant for ~34.42 to Guthrie's located at 1[~10 Eye Street as a refund taxes for the quarter ending due to overpayment of city sales September 30, 1947. Rejection of claim for refun~ of a~sement taxes--Preferred ~eatres Corporation--. Upon a motion by Cross, seconded by Kuehn, a claim filed by Preferred Y1neatres Corporation for refund of amusement taxes collected at the Nile Theatre for the quarter ending December 31, 1947, amounting to ~956.87 was denied. Bakersfield, California, February 2, 1948 Approval of franchise bond-- Bakersfield & Kern Electric Railway Company--. Upon a motion by Siemon, seconded by Ryder, franchise bond in the amount of ~5,000.00 filed by the Bakersfield ~ Kern Electric Railway Company in accordance with Ordinance No. 764 N.S. was approved. Adoption of Ordinance No. 769 N.~., repealing Emergency Ordinance No. 410 N.S. Upon a motion by Sicmort, seconded by Cross, Ordinance No. 769 N.S., repealing Emergency Ordinance No. 410 N.S. regulating closing hours of barber shops was adopted as read by the following vote: Ayes: Noes: Absent: Carnakis,Cross,Kuehn~Ryder, Siemon,Vercammen None Vanderlel Application of Southern Pacific Company to extend spur track across East California Avenue. A petition from the Southern Pacific Company asking that an ordinance be adopted granting permission to extend a spur track across East California Avemue near Washington Avemue was filed. Upon a motion by Ryder, seconded by Carnakis, action on the matter was deferred for thirty days. report audited by the Finance Committee were allowed, and was authorized and instructed to issue warrants on Treasurer to cover the respective amounts. Adjournment. lipon a motion by Siemon, adjourned. Reception of annual report of Bakersfield Fire Department .for 1947. Upon a motion by Siemon, seconded by ~yder, the annual of the Bakersfield Fire Department for 1947 was received. Allowance of claims. Upon a motion by Carnakis, seconded by Ryder~ claims as the City Auditor the City seconded by Kuehn, the Council of the City of Bakersfield, California California Bakersfield, California, February 9, 1948 - Minutes of the ReEular Meeting of the Co~nctl of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M., Feb~lal~y 9, 1948, Present: Carnakis,Cross,Kuehn,Ryder,Vanderlei,¥ercammen Absent: Siemon Minutes of the Regular Meeting of February 2, 1948, were read and approved as read. Permit granted Gotbet & Hensley to engage in business of automo- bile dealer. No protests or objections having been received, upon a motion by Carnakis, seconded by Cross, a permit was granted Gotbet & ttensley to engage in business as automobile dealer. Acceptance of resignation of Otto Kamprath, City Planning Commissioner. Upon a motion by Cross, seconded by Carnakis, the resignation of ~r. Otto Kamprath~ City Planning Commissioner, was accepted and a letter of appreciation was ordered sent to ~r. Kamprath for his many years of fine service on the commission. Application granted for zoning variance to permit construction of a two story apartment building on portion of Block 4~4. Upon a motion by Carnakis, seconded by Ryder, the recormmendation of the City Planning Co~mission to grant a zoning variance to permit the construction of a two story apart- merit building on lots 16 to 20 inclusive in Block 4~4 and the West half of the closed portion of Poplar Street South of the alley for a distauce of 17~.25 feet was approved and the application for the variance was granted. Time of hearing set on proposed rezoning of portions of Blocks 204, 205 and 212, Bakersfield, Formerly ~ern, A certificate of findings of fact of the Planning Co~mission having been filed in regard to the proposed rezoning of portions of Blocks 204, 205 and 212, Bakersfield, Formerly Kern, from an R-~ and an R-2 District to a C-2 District, upon Bakersfield, California, February 9, 1948 a motion by Vercammen, seconded by Kuehn, March 1, 1948, was the time fixed for hearing on the matter. Time of hearing set on proposed rezoning of portions of Blocks 1 and 2, Lowell Addition, portions of Blocks' 394, 395 and 396, Northern Addition and ~ortions of Blocks 22, 23, 24 and 242, Southern AdSition. A certificate of findinns of fact of the Planning Commission having bean filed regarding the proposed rezonin~ of portions of Blocks 1 and 2, Lowell Addition, portions of Blocks 394, 395 and 396, Northern Addition and portions of Blocks 23, 24 and 24-~ Southern Addition from an R-4 to a C-2 District, upon a motion by Ryder, seconded by Cross, March 1, 1948, was the time fixed for hearing on the matter. Adoption of Emergency Ordinance No. 770 N.S. amending Salary Ordinance No. V00 N.S. and No. V63 N.S. Upon a motion by C~oss, seconded by Verca~nen, Emergency Ordinance No. 770 N.S. amending Salary Ordinances Nos. 700 N.S. and 763 N.S. was adopted as read by the following vote: Ayes: Carnakis,Cross,Kuehn, !~der, Noes: None Absent: Siemon Approval of wage Upon a motion by Carnakls, following wage Vanderlei, Ve rc ar~nen rate increases. seconded by Ryder, the rate increases were approved. NAME 0CCUPATI ON DEPT. FR0.~ TO PER HOUR Howard Houston Lt. Eqt. Opt. Street f$1.27 ;~1.30 Russel 0. Mathis Hvy. Eqt.0pr. Jr.Gr., Street 1.36 1.40 Adoption of resolution approving memorandum of agreement for expend- iture of 1/4 cent gas taxes for State highways. Upon a motion by Carnakis, seconded by Ryder, a reso- lution approving memorandum of agreement for expenditure of 1/'4 cent gas taxes for State highways for the 1948 fiscal year was adopted as read by the followinf~ vote; Ayes: Carnakis,Cross,Kuehn,Ryder,Vanderlei,Vercammen Noes: None Absent: Siemon Bakersfield, California, February 9, 1948 Adoption of resolution approving agreement for maintenance of State highways in the City Upon a motion by Vercammen, seconded by Cross, a reso- lution approving agreement with the State Department of Public Works for the maintenance of State highways in the City was adopted as read by the following vote: Ayes: Carnakis~Cross,Kuehn,Ryder,Vanderlei,Vercammen Noes: None Absent: Siemon Upon a motion by adjourned. Adjournment. Ryder, seconded by Cross, the Council ATTEST: the City of Bakersfield, California CITY CLER~ 'and Ex-Offic"i~Clerk of the Council of the City of Bakersfield, California Bakersfield, California, February ~inutes of the Regular Meeting of the Couocil of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o~clock P.M., February 16, Present: Carnakis,Cross,K~ehn,Ryder,Stemon,Vanderle[,Vercammen Absent: None Minutes of the Regular ldeeting of Febroary 9, 1948, were read and approved as read. 0penlng bids for one-half ton pickup truck for refuse disposal. This being the time set to open bids for a half ton pickup truck to be used in the collection and disposal of refuse, upon a motion by Ryder, seconded by Carnakis, all bids received were publicly opened, examined and declared. Action on bids for pickup truck deferred one week. Upon a motion by Ryder, seconded by Carnakis, action on bids to furnish one-half ton pickup truck was deferred for one week and referred to the City Manager for recommendation. City Attorney to prepare resolution advocating amendment to section 533 of the State Vehicle Code. Upon a motion by Carnakis, seconded by Cross, the City Attorney was instructed to prepare a resolution recommending an amendment to section 533 of the State Vehicle Code to make compulsory for vehicles to stop when school busses are loading or unloading school children at any place. Action on proposed repeal of section of Ordinance No. 576 N.S. deferred two weeks. A petition signed by a large number of tax payers to repeal section 4 of Ordinance No. 576 N.S. regulating closlng hours of meat markets was presented by Attorney Barney Gill, who offered arguments for the repeal of the section. ~r. Harold Hodson presented oral arguments against the repeal. Upon a motio~ by Vercammen, seconded by Ryder, action on the matter was deferred for two weeks. Bakers£ield, California, February 16, 1948 Adoption of Ordinance No. '771 N.S. regulating construction and maint- enance of privies. Upon a motion by Car~akis, seconded by Cross, Ordinance No. 771 N.S., regulating the construction and maint-. chance of privies was adopted as read by the following vote: Ayes: Carnakis,Cross,Kuehn,Ryder,Siemon,Vanderlei,Vercammen Noes: None Absent: None No. was Ayes: Adoption of Emergency Ordinance No. 772 N.S., amendin~ tax regu- lation Ordinance No. 514 N.S. Upon a motion by Cross, seconded by Carnakis, Ordinance 772 N.S., amending tax regulation Ordinance No. 514 N.S., adopted as read by the fo]lowing vote: Carnakis,Cross,Kuehn,Ryder,Siemon,Vanderlei,Vercammen Noes: None Absent: None Approval of agreement term~nating refuse collection and disposal contract, dated May 11, 1943. Upon a motion by Ryder, seconded by Carnakis, an agreement with Willard Johnson and Dan Cronin terminating refuse collection and disposal contract dated May 11, 1943, as of midnight, January 31, 1948, was approved and the Mayor was authorized to execute the agreement. Reception of City Treasurer's Financial Report for January,1948. Upon a motion by Ryder, City Treasurer~s Financial Report and ordered placed on file. seconded by Verca~nen, the for January, 1948 was received Allowance of claims. Upon a motion by Carnakis, seconded by Ryder, claims as audited by the Finance Committee were allowed and the City Auditor was authorized and instructed to issue warrants on the City Treasurer to cover the respective amounts. Bakersfield,California, February }6, 1948 Blue Cross and Blue Shield plan approved and City Auditor authorized to make deductions from pay checks of Fire Department employees. Upon a motion by I~der~ seconded by Carnakis~ the Blue Cross and Blue Shield tIospitalizatton and Health plan was approved and the City Auditor was authorized to make deductions from pay checks of Fire Department employees who desire to par- ticipate in the plan. Council Sicmort voted in the negative on this motion on the grounds that the plan presented was not sufficiently definite. Appointment of B. Willis Weekes and Louis J. Brandt as City Planning Commissioners. Upon a motion by Carnakis, seconded ~y ¥ercammen~ the following appointments by the ~ayor were approved: B. Willis Weekes, City Planning Commissioner for a four year term expiring April 17, 1951 and Louis J. Brand~ for a four year term expiring April 17~ 1951. Adjournment. Upon a motion by Ryder, seconded by Carnakis, the Council adjourned. ~AYOR b~-the City of Bakersfield, California ATTEST: C~T~ ~LERK and ~-~0fficio Clerk of the Council of the City of Bakersfield, California ~akersfie!~,, California, Febr~ar.~ 24, 194~ ~.inutes of the R~,~lar J,[eeting of t;-:e Council of the City of Bakersfield, ~,alifornia, held in the Council Chamber of the City ~all at eight o'clock P.V., Febr~ary ~, 19~?. Present: Car~akis,Yue~,n,Ryder,S~emon,Va~ derlei,Verca~tm~en Absent: Cross ~,'[inutes of the i~e~,ular I,[eetin~ of February 16, 1948, were read and approved as read. Acceptance of bid of I.?otor Center to f~rnish 1948 Chevrolet piel~ truct~. Upon a motion by Camallis, seconded by Ryder, bid of Kotor Center offerin~ to ~rnlsh one 1948 Chevrolet one- half ton ~cl~t~ truck for t~e s~n: of ~!;1614.65 was accepted and all other bids were rejected. Permit ~ranted r, lessin~ and ~:[snkins ~[se~ Cars to en~a,,'e in business as automobile dealer. No mretosts or objections bavin~ been received, upon a motion by I,arna::~s, seconded by Vercammen, a perr,~it was rrranted Blessin~ and ~fankins ~lsed Cars to en?a~e in business as automobile dealer. Adomtion of resolution urgin~ State LeFislat~:re to amend Section 533 of the State Vehicle Code. Uoon a motion bY Carnakis seconded by R~der, a resolution urg~n~ the State Levislattice to amend ~ect~on 5SS of ~e State Veb'tcle Code was ado]~ted as read by the following vote: Aye s: ,~ -' · ,arnahms ,Kuehn,Ryder,Siemon,Vanderlez V ?,foes: ]Uone Absent: Cross City Attorney to confer with County Counsel and others to devise ways and means for development of public recrea- tion service. l~on a motion b~r Ryder, seconded by Carr~akis~ a ~lan for the development of the public recreation service in Oreater Bakersfield submitted by the Bakersfield Recreation Commission wit}', its letter of February 18, 1948 was approved in principle and the City Attorney was instructed to confer with the County Counsel and other interested parties to devise ways and means to carry out the suggested plan. Councilman Siemon voted in the negative on this motion. Adjournment. Upon a motion by Carnakis, seconded by Ryder, the Council adjourned. ATTEST: · ~ .-. -m- ' . California IJITY CLERK and~EX-0FF!CZ0 Clerk of the gouncil of the Cztv of ~akersfzeld, Ca]~_fornia P~akersf~eld, California, [,[arch l, 1948 l~inntes of the Re~lar }~eetin~ of the Council of the City of Bakersfield, California, held in the Col~ncfl Chamber of the City T~all at eight o'clock P.i~., ~.~arcb 1, 1~4~. Present: Carnakis, eros s ,Kueb~, R.vder, Sicmen, Vanderlei, Verca~men Absent: ~one >{imputes of the Re~lar ~%etin? of Webr~ar~r 24, 1942, were read an~ aoprove~] as read. ~-~earin£' on ~etition to repeal Section 4 of Ordinance ?re. 576 ~.S. ~eferred two weeks. T~o~ s motion by Sicmen, seconded b~ ~.:?oss, action on met'~tion to remeat Sectio~ 4 of Ordinance ~o. 5V~ ~!.S. re~nlatin~ closin~ henrs of meat markets was lai~ over until ~.~arch 15, 19®. ~a.vor authorized to siffn proclamation we]comin~ ~ele~ates to J~nior States- men's Convention. Uoon a motion by Cross, seconded by Verca~en, the ~[a.yor was authorized to si~n a oroclamation extendfn~, a welcome to deleeates to a convent;on of Jmnior Statesmen to be held in the City in the near f~t~me. Proposed amendment to zonin~ ordinance to chan~e zonin~ classification of oortions of Blocks 394, 395 and 390, Northern Division, portions of Rlocks 1 and ~, Lowell Ad~ition and portions of Blocks 24 and 247f, Southern Addition referred bac~ to t~e Plannine Conmission. Th~s ba~· the tim~e set for bear~n~ om the orooosed rezonin~ of portions of Blocks 394, 395 and 396, ?Iort~ern ~.vision, oortions of Blocks 1 and ~, Lowell Addition and portions of P, locks ~4 and ~4~, Set, them Ad~]ition, and all persons present havin~. been ~iven an opport~n~t~z to be beard, ~oon a mot~on b~r Carnakis, seconded b~? Cross, the matter was referred back to the Plannin~ Cozmission for further stody and with t~e request that f~u-tber mnblic hearin~Ts be held on the mrsnosed rezonin~. A~ont~ou of amendment to zon~nf, ordinance chan?ing the zoning classificatio~ of sortions of Blocks 204, 205 and 21~, Pakers- field, Formerly Yern. T~is be~n~ the tim~e set for ~ear~ on the ~ro~osed rezoning of mortions of Blocks ~O4, ~05 ar~ ~1~, ~akersfield, Formerluff Kern from an R-3 and an R-2 District to a C-2 District 4 and no protests or ob.[ections haw[~n~ been received, upon a motion by ¥ercarm!en, seconded by Camallis, the reco~m~endation of the Plannfmr? Co~ml~ss~on was approved, the zonin~ chan~e was adopted and the Plannine En~neer was instructed to c~an~e the district map to conform. City Clerk instructed to call for bids for one t~roewr~ter account- in? machine. Umon a motion by Ryder, seconded by Carnal-is, the City Clerk was instructed to call for bids for one tyoewr~ter acecurer- machine. City Clerk instructed to call for bids for one ~asoline driven chain saw. Upon a motion by Cross, seconded by Vercanmten, the City Clerk was instructed to call for bi~s for one ~asoline driven chain saw, City Clerk instructed to call for bids for one twenty yard dump body truck for refuse collection service. ~on a motion by Ryder, seconded by Carnakis, the City Clerk was instructed to call for bids for one twenty yard dumo body truck for use in the refuse collection service. Fee fixed for election officers and rental of polling places--Soecial Annexation Election, ~arch 9, 1948. ~on a motion by Ryder, seconded by Kuehn, the fee to be allowed election officers servinf~ at the Soecial Annexation Election to be held ~arch 9, 1948 was fixed at ~10.00 each and t~e fee for rental of polling places fixed at (i:10.00 each and 'the City Auditor was authorized to issue warrants in these amounts. Adoption of resolution opoosing federal resol~tion re: assignment of certain radio channels to F~~ Broadcasters. Upon a motion by Carnakis, seconded by Ryder, a resolu- tion opposinf~ the passaMe of a resolution now before the ~ouse of Representatives' Committee on Interstate and Foreign Corm~erce whereby the Federal Cormm~nications Commission wo~ld be a~thorized and directed to assiNn channels in the 44-50 megacycle portion of the radio s~ectrum to F~ Broadcasters was adooted as read by the followin~ vote: Ayes: Carn~is,Cross,Muehn,Ryder,Siemon,V~derlei,Vercsmmlen Noes: None Absent: None Bakersfield, California, ,Uarc~ 1, 1948 Allowance of claims. [~on a motion by Ryder, seconded by Cross, claims as audited by the F~nance Con'm~ttee were allowed and t~e Auditor was instructed to issue warra?ts on the City Treasnrer to cover the respective amounts with the exception of a claim of A-C Electric Company for (i82.03 coverfng installation of conduit and wirin~ for electric heater in the office of Police Chief wt~ic~ was referred to the City ~.~ana~er for investigation. Adjournment. Upon a motion by Ryder, seconded by Carn~is, the Council adjourned. ~h of Bakers fz el.d, ty CITY . . Clerk of the of the City of Bakersfield, California C ounci ~- ~,a !if or rma Bakersfield, California, March 8, 1948 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M., March 8, 1948. Present: Carnakis,Cross,Kuehn,Siemon,Vanderlei,Verca~nen Absent: Ryder Minutes of the Regular Meeting of ldarch 1, 1948, were read and approved as read. City Attorney instructed to prepare ordinance repealing meat market regulation ordinance No. 576 N.S. Upon a motion by Vercammen, seconded by Kuehn, the City Attorney was instructed to prepare an emergency ordinance repealing meat market regulation ordinance No. 576 Approval of zoning variance to permit construction of two mobile homes on portion of Block 16, Chester Tract. Upon a motion by Carnakis, seconded by Cross, the recommendation of the Planning Commission to grant a zoning variance to permit the construction of two mobile homes on a Dortlon of Block 16, Chester Treat was approved and the applic~ tton of George T. Long for the variance was granted. Time of hearing set on proposed rezoning of property in Westchester Trac t. A certificate of findings of Commission having been filed proposing fact of the flanning the rezoning of property' in the Westchester Tract from an A District to a R-1 and a C-1 District, upon a motion by Carnakts, seconded by Kuehn, March 22, 1948, was the time fixed for hearing on the matter. Approval of zoning variance to permit the use of the west twenty-five feet of Lot 10, in Block 4, Sunset Park for retail business purposes. Upon a motion by Carnakls, seconded by Cross, a recommendation of the Plannin~ Commission to grant a zoning variance to permit the use of the west twenty-five feet of Lot 10, in Block 4, Sunset Park for retail business p~rposes was approved and the application of Freal Harvey for the variance was granted. -.J ? Bakersfield, California, I~larch 8, 1948 City Attorney instructed to prepare resolution of intention to vacate alley in Block 106, Northern Division. In accordance with recommendation of the City Planning Commission, upon a motion by Carnakis, seconded by Vercammen, the City Attorney was instructed to prepare a resolution of inten- tion to vacate the alley in Block 106, Northern Division. Adoption of Emergency Ordinance No. 773 N.S., amending Salary Ordinance No. 700 N.S. Upon a motion by Carnakis, seconded by Cross, Emergency Ordinance No. 773 N.S., amending Salary Ordinance No. 700 N.S., was adopted as read by the following vote: Ayes: Carnakis,Cross,Kuehn,Siemon,Vanderlei,Vercammen. Noes: None Absent: Ryder Action on petition of A. T. & S. Railway Company to construct and operate spur track in "N" and Streets deferred thirty days. Upon a motion by Siemon, seconded by Kuehn, a petition of the A. T. & S. F. Railway Company to construct, maintain and operate a spur track in "N" and "0" Streets was received and action on same deferred for thirty days and referred to the City Plannin~ Commission and City Manager for recommendation. Mayor and City Clerk authorized to sign and cause to be served notice to abate nuisance at 2207~ "H" Street. Upon a motion by Siemon, seconded by Cross, the Mayor and City Clerk were authorized to sign and cause to be served a notice to i~ollie C. Schlotzhauer, alias ~,Iollie C. Davis and Hallie ~.~. Stockel to abate nuisance at 2207~ "H" Street. ~ayor and City Clerk authorized to si~n and cat~se to be served notice to abate nuisance at 2205, 2205~ and 2~07 "H" Street. Upon a motion by Siemon, seconded by Cross, the Mayor and City Clerk were authorized to s~gn and cause to be served a notice to Millie C. Schlotzhauer, alias Mollie C. Davis and Hallie ~.~. Stockel to abate nuisance at ~205, 2205~ and 2207 Street. Bakersfield, California, [~arch 8, 1948 Permit granted WEILL'S to drill and maintain a water well in Service Street. Upon a motion by Carnakls, seconded by Cross, was granted WEILL'S to drill and'maintain a water well in sidewalk space on Service Street in the rear of 1412~-30 Street. a permit the sub- 19th Permit granted to construct five foot sidewalks on Beech Street in Westchester Tract. A petition from the Westchester Development Corporation asking for permission to construct five foot sidewalks on both sides of Beech Street in Westchester Tract No. 1387 was filed. Upon a motion by Siemon, seconded by Cross, the pe~mlt was granted. Adjournment. Upon a motion by Carnakis, seconded by Cross, the Council adjourned. ! MAYOR !of the City of Bakersfield, California ATTEST: CITY CLERK'R-Sdk~.~-0~ICI0 Clerk of the Council of the City of Bakersfield, California Bakers ~i eld, ~ ' · ~at~fornma, I.[arch 15, 1948 h~inutes of the Re?~.lar ~[eetinff of the Council of the City of Bakersfield, California, held in the Council Chamber of the City ~[all at ei.~ht o'cloc]: P.~.[., ~[arch 15, 1948. Present: ~arnakms,~ue_~,Ryder,Siemon,Vanderlel,Vercan~en Absent: Cross h~.~utes of the Re~lar ~,[eetmn.~ of ~,~arch ~, 1948, were read and a~proved as read. 0menin.~ bids for ffasoline driven chain saw. Umon a motion by ¥uehn, seconded by Vercanm~en, bids to furnish one ~asoline drzven c..azn saw wore publicly opened, ex~ined and declared. Action on bids to furnish c~ain saw deferred for one week. Umon a motion by Carnakis, seconded by Ryder, action on bids to furnish one ~ asol~_ne driven chain saw was deferred for one week ~d referred to the City ~.'~ana~er for reco~endation. ,~_t¥ ~.~anaqer authorized to purchase tT~e~fter acco~ntinq machine ~ · Th_s bein~ the tzme set to open bids to furnish one t~ewrit era . c.ount~n~ machine and no bids havinr~ been received, upon a motion by Siemon, seconded by Ryder, the City ~'[ana~er was a~tthorized to purchase a suitable mac~ine in the open market at t~e best available price. Receptior~ of City Treasurer's t:ina~'~czal [~eport for ~'ebrna~y, UDon a ot~on by Carnakis, seconded by ~y~er, the Czty Treasurer's Fin~cial ~epo~t for the month of February, 1948 was received and ordered placed on f~le. Adoption of resolt~tion acce~ting ~ee~ to street ri'z'ht of way-~om t~erm Island 'Canal Company. Upon a mot~om by Sie~nen, seconded by Verca~en, a resol~:~ion ac.~e~tinq a sbree$ r~:'ht of way deed from the Kern Island Canal Co~y for a port~on of "D" Street north of ~4th Street was adopted as read by tho followin~ vote: Ayes: Carnakis, I~uehn,Z~yder,Siemon,Vanderlei ,Verca~en Abse~t: Cross Ba~,er~,_zeld, Ca!~fornia, Harch 15, 194~ Adoption of .Jmer?ency Ordinance No. 774 H.S. repealinff 0rd~nance No. 57~ N.S. Upon a motion by Vercan~nen, seconded by Ryder, Emergency Ordinance No. 774 N.So re~ealing meat market regulation ordinance ~o. 576 N.S. was adopted as read by the follov,~inf~ vote: Ayes: Carnakis ,~q~ehn,Nyder,Vanderlei ,Vercarmmn L~oes: Siemon Absent: Anmrovat of waF, e rate fncreases. TTT~on a mot.on ,, Carnakis, seconded by Ryder, foltowin~ wa~e rate increases were approved: the NAI~ John D. T~azlewood Co~m~on Labor Street ~1.~1 ?,1.26 A. W. Taylor " " " 1.1~ 1.16 John W. Lawson " " " 1.12 1.16 Ado If Los taunau " " " 1.1~ 1.19 Allowance of claims. Umon a motion by Carnakis, seconded by Ryder, claims as audited by the Finance Committee were allowed and the City Auditor was authorized and instructed to issue warrants on 'the City Treasurer to cover the respective amounts. City Attorney to investiqate riEhts of public utilities to cut or trim trees. Upon a motion by Siemon, seconded by Vercsammen, th.e City Attorney was instructed to investigate the ri~%ts of pt~blic utilities concernin~ the tri~,~ine and c~ttin?, of trees in connection with the installation and re~air of facilities by the public utilities. Adoption of resol~tion authorizing ~ayor and City Clerk to execute ricbt of way deed to Pacific Gas ?, Electric Company. Umon a motion by Ryder, seconded by [~uehn, a resolution authorizins the Mayor and City Clark to execute a ri~}~'b of way deed to the Pac~.fic Oas ?. Electric Comman,~ for a stri~ of land across the municipal farm for a consfderation of (i;1475.50 was adopted as read by the follov~_nff vote: Ayes: Carnakis,[fuehn,Ryder,Vercammen Noes: Siemon,Vanderlei Absent: Cross Rakersfield, Cali?ornia, Harch 15, 1948 'l][ Canvass of returns of special annexation e le ction--L0~.{ZTA VERDE TRACT--~arch 9, 1948. Upon a motion by Carnakis, seconded by Ryder, the returns of t~e special annexation election held Narch 9, 1948 on the pro- position "St~LL L0~'ITA VERDE TRACT BE A}~F~XED T0 T~ CITY 0F BA~O~]RSPIELD?" were canvassed with the followin~ results: 1. The whole number of votes cast on the proposition %~s 221. 2. The number of votes in favor of annexation was 104. 3. The n~mber of votes cast against annexation was 1].7. Proposition to mnnex LorJta Verde Tract declared to have failed to carry. Upon a motion bT~ Siemon, seconded by Vetcaren, the proposition "S~LL LONITA VERDE TRACT ~E A?IP~XE~) T0 ~'E CiT~ 0F BAkU~RS~IELD?" was declared to have fa~ led to carry. City Attorney to notify Board of S~.pervisors re: portion of city now within Panorama Connty Sanita- tion District. Upon a motion bTr Carnakis, seconded by Verca~en, the CitTr Attorney was instructed to notify the Kern Connty Bo~d of S~oerw;.sors that a portion of the city is now included ~thin the /County . Panorama Smqitatzon District and to request that proper action be taken to reconstitute the bo~d of directors of the district. Ad.~our~ent. Upon a motion by Siemon, seconded by Fuel, the Council adjonrned. ATTEST: . of Bakersfield, California CITY_ CLERK an~ ~-~-'~-i-~lr~--~-~g~]~ $Y the Council f!' of tbe ~_zty of Rakersfield, California Bakersfield, ~,alifornia, ].[arch ~' ~,2, 1948 I~inutes of the Regular I~[eetin~ of the Council of the City of Bakersfield, California, held in the Council Chm~tber of the City ~;all at eight o'clock P.7~., ~[arch ~2, 1948. Present: Carnakis ,Cross ,Kuehn,Hyder,Siemon,Vanderlei ,Verca_~en Absent: None ~inutes of the Ref'~ular ~Teetin~ of i,~arch 15, 1948, were teas and a~proved as read. Acceptance of bid of Ross ~rardware and Restartrant Supply to ~nis~ .~asoline driven chain saw. Upon a motion b~ Carnakis, seconded by Cross, bid submitted by Ross ~ardware 'and Restat~rant Supply to ft:rnish Diston G4-tl Fasoline driven chain saw for the total amount of ::~727.55 was accepted and all other bids were rejected. 0penin~ bids for du~ body trnck for refuse collection service. This bein~ the time set to open bids for one twenty yard body trnck suitable for use in the reft~se collection service, upon a motion by Cross, seconded by Carnakfs, all bids receiw~d were p~:blicly opened, examined ~d declared. Action on bids for d~ body truck deferred one week. ~rmon a motion by Siemon, seconded by Ryder, action on bids for d~ body trnck for refuse disposal service was deferred for one week ~d referred to the City ~[ana~er for recon~nendation. Adoption of amendment to zoninf~ ordinance chanf~ing zoninq classi- fication of property in Westchester Tract ~,fo. !38V. This bein.q tbe time set for hearinq on the proposed rezoning of property in Westchester Tract ~o. 138V from an "A" District to an R-1 and a C-I ]~str[ct and no protests objections bavinq been received, ~o~ a motion by Sie~-on, seconded by Fuehn, the recommendation of t]~e Planinc· Corm~ission was a~prove~, the amen~ment adopted and t~:e Pla~ng EnEineer was instructed to chan~e the district mam to conform. Bakersf:~eld, ~ ' ' .alJ~forn~a, [[arch 22, 1048 Permits ?ranl~ed to enr'a~,e business as automobile dealer. t,To mrotests or objections havin~,t been Dresented, u~on a motion b.~r Vercazm~en, seconded by qarn~is, metmits en~a~e in b~s~ness as a~tomoh'~le dealer were ~ranted ~o the following: Tucker Autos Do~r~lass ~otor ~o~y Adoption of Ordinance No. establ~sbi~ a ~urcbas~_n~! system. l~mon a motion by S~.emom, seconded b~ RT,~der, Ordinance )[o. 775 [~7.S. estab].is~n2 a m~rchasin~ s~fstem fo~ the city was adopted as read by t~e follow~nf vote: Ayes: Carmakis,Oross,~f~e~,n,~y~ar,S~emon,Vander!ei,Verca~a~ h'*oes: Absent: tlone Adoption of reselection amend~nq a r]escri~tion of area in city disclaims any right, title and interest to ~ublic streets and alleys fn Tract No. 1009. ~rnom a motion b~ Cross, seconded by Ryder, a resolution amendin~ a descri~t~.on of area ir~ Tract Tie. 1009 described in reso]~tiom adopted by the Council ]~ecember 1, 1047, in which the cit~r ~]isclaims anTr rirtht, title or interest in or to certain streets and alleys was adopted as read by the followin~ vote: Ayes: qarnakis ,Cross ,t'.[nebn,[ly~]er,Siemon ,Vanderle~ ,Vercammen ]'Toes: I,[one Absent: h~one Approval of map of '~Vestcbester Tract lie. 1387. Ir~on a motion by Sicmen, seconded by i~yder, map ?lestohester Tract No. 1~7 was aw~roved. of .14 Rakersfield, California, ~arc~ S2, 1948 Adoorion of resolution acceptinM ri?ht of way deed for alley. U~on a motion by Car~akis, seconded by Kuehn, a resol~tion acceotln~ a right of way deed from Kern County Land Coz.~any for a ten foot str~o of land alon~ the easterly boondefy of Stine Extention Canal to be used for alley pur~eses was edomted as read by the followin~ vote: Ayes: Carnakis, Cross ,~fuehn,Ryder ,Siemon,Vanderlei, Vercanm~en ~oes: ~one Absent: None Adjournment. Uoon a motion by Siemon, Co~ncil adjourned. seconded by Ryder, the ATTEST: of the City of ~a~ersffeld, California nakersfie!d, California, ~.~are~ 29, 1948 ~-in~tes of t]~e Ro~tar ~%etin~ of the Council of the City of Bakersfield, California, hold in the Co~ncil Chambor of the City ~all at eight o'clock P.~"~., ~arch 29, Pro sent: Carnaki s, Cro s s, ~fuehn, R~der, S iemon, Vander le i, Ve r c ammen Absent: ~lone ~inutes of the Re~,~lar ~.!eetin~ of I'[~ch ~2, 1.q4.~, were read and apmroved as read. Bid of Kern Tractor and Equipment Co~ accepted to furnish du~ tr~ck for refuse collection service. ~von a motion by ~ross, soconded by Verca~n, bid of Kern Tractor and Equipment ~o~many offerin~ to f~rnish one Federal ~.~ 29 du~ truck for refuse collection service for ?~61~1.07 was accepted and all other bids were rejected. Permit ~rantsd V. E. B~.tts Used Cars to en~a~e in business of automobile dealer. ~o ~rotests or objections hawln~ been presented, uDon a motion b.v Carnak~s, seconded by Ryder, V. E. Butts Used Cars was ~ranted a petit to en2a~e in b~siness of auto~o}~ile dealer. Rejections of claims for refund of amusement taxes collected d~rin~ qnarter endin~ December 31, 1947. A claim for ~9729.99 filed by t]~e Fox Bakersfield T~eatre Co~oration and one for ~(~12B.92 filed by the Fo~ Paradis~ Theatre Corporation for ref~md of amusement license taxes paid to the city for t~e q~arter endin~ December 31, l~'4V under the provisions of Ordinance No. 7~4 ~.S. were read. Uvon a motion b~ Verca~en, seconded by l~uehn, the claims were rejected. City Clerk instr~cted to advertise for bids for s~ray ri~. Unon a motion by R~ler, seconded by Carnakis, the City Cl~rk was instructed to advertise for bids for one spray rt~ for use in the Park De~art:~ent. Citl~ Clerk instructed to advertise for bids for street Unon a motion by Cross, seconded bM R~der, the City Cler]~ was instrt~cted to advertise for bids for one stroet Bakersfield, .California, ~arch 29, Acceotance of camellia o!ant from Irvin~ K. Brower. UOou a motion by Carnakis, seconded by Vercammen, the Co~ncil accepted on behalf of the City a large camellia ~l~mat from ?~r. Zrvin~ ¥. ~,rower and ordered a letter of thank~ s~;nt to I~'~r. Brower for his donation. Allowance of claims. Upon a motion by Ryder, seconded by Carna~.~s, claims as audited by the Finance Co~nittee were allowed and the City A~ditor was authorized and instructed to issue warrs~uts on the City Treasurer to cover the respective amo~nts. Ad j ourrmlent. Uoon a motion by Siemon, seconded by Kuehn, tl~e Council adjourned. ATTEST .~70R of' the City of Bakersf~.eld, of t~e City of Bakersfield, o, ~' · ~a~l ~_fornma California Bakersfield, California, April $, 1948 Minutes of the Regular Meeting of City of Bakersfield, California, held in the the City Hall at eight o'clock P.M., April Present: Carnakis4 Kuehn, Ryder, Absent: Cross Minutes of the Regular were read and the instruments to submit primary election to be the Council of the Council Chamber of 2948. Siemon, Vanderle~, Vercammen Meeting of March 29, 1948, approved as read. Refund granted Martin's for overpayment of 1948-49 unsecured personal property taxes. Upon a motion by Carnakis, secocUed by Ryder, the City Auditor was instructed to issue a warrant for ~54.98 to Martin's of 192~ L Street for overpayment of 1948-49 unsecured personal property taxes. City Auditor instructed to issue warrant for premium on comprehensive liability insurance policy. Upon a motion by Ryder, seconded by Siemon, the City Auditor was instructed to issue a warrant for ~6971.30 to Roberts Insurance A~ency to cover premium on comprehensive liability insurance of American Surety Company for calendar year endin? December ~1, 1948. Councilman Carnakis voted the negative on this motion. Approval of wage rate increase to Ralph L. Garcia. Upon a motion by Siemon, seconded by Ryder, Ralph L. Garcia laborer in the ~olice Department was granted a wage rate increase from ~1.12 to .~1.1o per hour, effective ~ay 1, City Attorney to prepare instruments for submission of proposition to incur bonded indebtednes~ at primary election to be held Upon a motion by Vercammen, seconded by Carnakis, City Attorney was instructed to prepare the necessary to the electors of the city at the held June 1, 1948, a proposition to 1948. Bakersfield, California, April 5, 1948 incur a bond indebtedness of I~300,000.00 for the construction of an overpass at Sonora and the Southern Pacific Railway Company right of way. Adjournment. Upon a motion by Siemen, seconded by Vercammen, the Council adjourned. the City of Bakersfield, Californi~ ATTEST: CITY CLERK and ]~X-OPFICtO Clerk of the Council of the City of Bakersfield, California Bakersfield, California, A~ril 12, 1948 ~in~tes of the Ref~ular ~eetine of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Wall at eight o'clock P.M., April 12, 194~. Prosent: Carnakis,Cross,Kuehn,i[yder,Siemon,Vandertei,Vercammem Absent: ~one ~[inutes of the Regular Meetin~ of April $, 1948, were read and a~Droved as read. O~enin~ bid for spray ri~ for use im Park Department. Th~s bein~ the time set to open bids to f~rnish one s~ray ri? for use in the Park DeDartment, upon a motion by seconded by ~ross, bid of ~orn County Equipment Company was ~ublicly opened, examined and declared, this bein~~ the only bid received. Action on bid to furnish s~ray ri~ deferred one week. Umon a motion by Ryder, seconded by Cross, action on bid to furnish s~ray ri~ was deferred for one week and referred to t~e City ~ana~er for reco~m~endation. Councilman Siemon voted in the negative on t~is motion. O~enin~ bids for street sweeper. TB~s bein? the time set to omen bids to ~rnish one street sweeper, npon a motion b~ Carnakis, seconded by R~der, all bids received were mublicl~ o~ened, exam!nell and declared. Action on bids for street sweeper deferred one week. Umon a motion b~ Vercammen, seconded by Carnakis, action on bids to f~nish one street sweeper was deferred for one week and referred to the C~t~ I,~anager for recommendation. Letter from ~rank E. Sullivan re: ~rade separations in East nakersfield, referred to Plannin~ Commission. Upon a motion by Siemon, seconded by ~ue~, a letter from ~[r. ?r~k E. Sullivan offering for consideration sue~ estions pertainin~ to contemplated ~rade separations in East Bakersfield was received and referred to ~e Plannin~ Co~ssion. Bakersfield, California, April 12, 1948 City Attorney to prenare resolution of intention to vacate alley in Blocks 180 and 181, Godey Tract. Uoon a motion by Siemon, seconded by Vercammen, the City Attorney was instructed to prepare a resolution of intention to vacate the alley in Blocks 180 and 181, Oodey Tract. AdoDtion of Ordinance ~To. 776 New Series grantinK ~ermit to A.T. & S.F. Railway Company for sour track in "N" and "0" Streets. Uoon a motion by Siemon, seconded by Vercammen, rd~nance No. 776 New Series ~ra~ting to A.T..~: S.F. Railway Comoany a permit to construct, maintain and operate a sour track in "N" and "0~ Streets and the alley in Block 349 was adopted as read by the followin~ vote: Ayes: Carnakis ,Cross ,Kuehn,Ryder,Siemon,Vanderlei ,¥ercsmrmen ~?oes: ~one Absent: None Permit ~ranted California Water Service Company to drill water well on the West 50 feet of Lot 1, Block 27, Tract 1387. tn accordance ~Ath a recommendation of the Planninx Cormmission, upon a motion by Carnakis, seconded by Ryder, the California Water Service Company was ~ranted a perrdt to clrill a water well on the Wost 50 feet of Lot 1, Block 27, Tract 138'7, orovided that any buildin~ to be erected on this lot 'be of fra:~ and stucco finish in keepin~ with the ~eneral residential character of the neighborhood. Adoption of resol~tion of intentien No. ~89 to vacate portion of alley in Block 108, Bakersfield. Upon a motion by Siemon, seconded by Cross, resolution of intention No. 669 to vacate the alley in Block 106, Bakersfield, was adopted as read by the followin~ vote: ~ ' ,C ~ ' · Ayes: ~arn~ms ross,~uehn,Ryder,Smemon,Vanderlel,Vercammen Noes: None Absent: None ~,akersfield, California, A~ril 12, 194a 2][ Reception of City Treasurer's Financial Report for ~arch, 1948. Upon a motion by Carnakis, seconded by Ryder, the City Treasurer's Financial Report for the month of M~ch, 1948 was received and ordered placed on file. Adoption of Emergency Ordinance No. 777 New Series amen¢~ng salary Ordinance ~o. 700 New Series. Umon a motion by Vercarm~en, seconded by Cross, Emergency Ordinance No. 777 ~ew Series amendin~ Salary 0rd[nance ~o. V00 New Series was adomted as read by the follov~n~ vote: Ayes: Carnakis,Cross,Yuehn,Ryder,Siemon,Vanderlei,Vercammen Noes: None Absent: None Purchastnq A~ent to advertise for bids to construct tennis court fence at Jefferson Park. ~on a motion by Vercanuuen, seconded by Kuebn, the PurchasinM A~ent was instructed to advertise for bids to construct a tennis court fence at Jefferson Park. Purcbasin~ A~ent to advertise for bids for two two passenger coupe t?ne automobiles. ~pon a motion by Carnegie, seconded by Ryder, the Purchasin~ Ao'ent was instr~cted to advertise for bids for two two passenger coupe t.~0e automobiles. Permit ~ranted to cond~ct auto and truck v~reckinc establishment. U~on a motion b~,~ Carnakis, seconded by Kuehn, Ben Blumber~ and Alexander Cusbner, doin~ business as California Auto and Truck Wreckin~ ComosuM, were ~ranted a permit to e-~qaee in the business of automobile and truck wreckluff at ~30 19th Street. Cit~r ~Tana~er instructed to op,sn and i~mrove a oortion of "0" Street and to furnish labor in connection with installation of sewer line. l~on a motion by Ryder, seconded by Carnakis, the City ~ana~er was instructed to o~en and i~rove "0" Street between Second Street and the Kern Island Canal and to f~rnish labor in connection %~th the installation of the necessary sewer line in "0" Street. ~akersfield, California, April 12, 1948 Allowance of claims. Upon a motion by Carnakis, seconded by Cross, clai:ms as audited by the Finance Committee were allowed and the City Auditor was authorized and instrl~cted to issue warrants on t[he City Treasurer to cover the respective amounts. Downtown parkinE survey No. 1 reoort received. lToon a motion by Sie~on, seconded by Vere.mmmen, downtoyon oarkin~ survey No. 1 submitted by the City Planning Convission was received. A ~.~ o~r~nent. ~oon a motion b~ Verca~men, seconded by Ryder, the Council adjourned. ATiEST. ~.~fJ of 6~ .~ity of Bakersfield, California 0 icio Clerk of the of the City of Bakersfield, Ca]Hfornia C o u n~'[i~ ~nl~tes of tba Rectifier ?Jeetin~ of the n, onnc~l of ~-~t~ of ~akersf~e!~, ~a]ifo~ia, ~eld in the Council Chamber of the ~it~ Wall at eiffh2 o'clock P.~., A~ril 19, ~94a. Present: Carn~:!s,~ross,S~mom,Vm~derle~,Vercmmzaen Absent: ~fz~ehn,~¥d er t~n~s of t~e Re~,nlar Neet~n~ of Aural 12, 1948, were read and amproved as read. Acceptance of bid o~ F~r~ Co~,nt~ Eqni~en~ Co~an~r, Z~c. to fnrn~sb Smray Ri[~. ~on a motio~ b~ S~on, seconded 5~ Verc~en, bid of Wern Count,v Eq~imment Command, Ync. offer~ m~ to f~rnis?~ one model LCY~-F8 ~ardie SDra~r R~o: for ~264V.53 was accepted. Conmc~lman Carnakis voted in the ne~,ative on t~.s mot~om. Acceptance of bid of A. H. Doneher to f~rn~sh used Street Sweeper. Umon a motion b}~ Cross, seconded b~ Sicmen, ~d of A. n. Doneher offering, to furnfs~ one used El~in-20 Street Sweemer for the s m of :5,~78~,87 was accemted ~d all hids were rejected. Adont~on of Resolution of Zntent~on 670 to vacate alley in Blocks and ]81, Oode~r Tract. riven a motion b? Siemon, seconded bF /;ross, Resol~tion of ~mtention ~o. 670 to vacate t}~e valley ~n Blocks 180 and 18]., Godey Tract was adopted as read b~r the fol!owin~, vote: Aires: Carns!{~ s ,Cross ,Siemon,Vand. erlei ,Vercammen }Toes: None Absent: !fuebn, N}n~er Time of Nearing. set on nronosed rezon~n~ of ~ronert.~ in Westchester Tract lTo. 1387. A certificate of f!nd~n-,s of fact of {f,e Planninp ~o~ission bavin~ been filed proeosfn~ the rezo~inff of certain nronerty in Westchester Tract ~o. I~V from an A and an R-4 District to a C-1 Distrfct, unon a ~otion by Car. na]d_s, seconded by Vercamnen, }~a}~ 3, 1948 was the time fixed for ~earin? on the nroeosed fezomens. The proposed ch~ge affects that .certain eremerry located in the ~.cSnitN of 2Vth and m Streets and ho~nda~ on tBa notre bx a line dra~ narallel to and located ~akersf::eld, Califorr~ia, Aoril ].9, 1948 47~.5 feet south of the south line of 30th Street; on the west by a line drawn parallel to and located 132 feet west of the west line of ~ Street: on the south by the north line of 27tb Street, and on the east by a line drawn parallel to and located 132 feet west oe f~h~ west line of T~ Street. Adowtion of resolution aDoroving first supplemental memor~dum of actcement for exoenditure of ~as tax allocated fo~ major c~ty ~treets. Uoon a motion by Vereammen, seconded by Carn~is, a resolution approvin~ first s~oplemental meraor~mdum of a~reement for expenditure of cas tax allocatfon for major city streets for the fiscal year end~n~ June 30, 1948, was adopted[ as read by the followinq vote: Ayes: Carnakis ,Cross ,Siemon,Van~erlei ,Veros~mnen ~Yoes: ~'~one Absent: Kuehn,Ryder the dent of Schools Csm~oine Co~ittee. Purchasin? A~ent to call for bids for deep well tnrb~ne o~m~o and motor for use at Lowell Park. Uoon a motion by Carnakis, seconded by Vercammen, the Purchasinz A~ent was instrncted to call for bids to deco well turbine p~ump and motor for use at Lowell Park. A d.j ourrmtent. ~oon a motion by Carnivals, seconded by Sicmen, the Council adjourned. Ao~o~ ntment of ~ ' ~ounc~ lman Vercammen as member of Finance ub-Con~uzttee S · c, · of School Camping The ~[a~ror apoointed Councilman Vercammen to represent city on the Finance Sub-Committee of the County S~oerinten- f~ rni sh California California, A~r~l 26, 194.q 2[; ??~nutes of t~e '[te~,u~lar ~.Teetin~ of the Co~ncil of ~,it?? of Bakersfield, California, held inahe Co~ncil Cba~ber of t~e C~t}f '~all a~ e~bt o'clock P.}[., A~rll 26, 194~. Present: Carn~is, Cros s, ~ly~er, Si emon, Vanderlei ,Verca~.~en Absent: $~fnutes of the ~e~z~la~ T.~eetin~ of April 19, 104a were read and a~proved as read. Permit granted to construct Terrazzo s;dewalk in front of WEILL'S at 1412 19tb Street. ~on a motion by Carnak~s, seconded by Siemon, a permit was ~ramted to constr~ct Terrazzo sidewalk in front of V~ZLL'S at 1412 19t~ Street ~n~er t~a sz~mervision ~f t~e City En~,ineer. Permit ~ra~te~. to construct ~reen concrete sidewalk in front of Cfnderella ~'1ower and g-ift Shop~e at 311 Cidester Aven~e. Umon a ~:mtion by ~armakis, seconded by Ryder, a ~ermit was ~ranted to constr~ct sidewalk of ~reen concrete in front of Cinderella ~1ower and ~'~ft Shompe at 311 Chester Avenue under the stemervision of the City Enffineer. F~t~-~er st~z of dovmtown parkin~ survey lai~ over one week. Umon a motion bF R~zSer, seconded by Carnakis, ~rther study of downtown parking, survey ]~o. 1 was deferred for one week. Allowance of claims. Um0~ a ~otion b~f Ryder, seconSed by Carnakis, claims as a~dited b~ t~e ~inance Co~zittee were allowed and the Anditor was a~tborize~ ~ instructed to issue warrants on the ~ty Treas~rer to cover the resmective ~oun~s. Ad j our~lent. Umon a motion by R~er, seconde~ bF Carna~.~s, the Council a~ journed. ~ ~l~ CLERK and -EX~b~.YO of t~e C~ty of Bakersfield, nakersf~eld, ~al~fornia, !lay 5, ~nutes of the Regular ~.~eetin~ of the Co~ncil of the ~it.~ of Bakersfield, California, held in the Council Cha~uber of the Cit~ ~all at e~-bt o'clock P.;'~., IJay S, 1~4~. Present: Carnakis, Cross, Ifuehn,Ryder, Siemon~ Vanderlei, Vercammen Absent: ~?~nutes of the Re~nlar ~eetin~ of A~ril 2~, 1~4S. were read an~ a~roved as read. Adoption of amendment to zonin~ ordinance chan~ing zoning class- ification of certain property in Westchester Tract ~fo. This heine the time set for hearing on t~e proposed rezoninE of certain ~roDerty in 'Jestchester Tract No. 1587 from an A and an R-4 D~strict to a ~-1 District and no protests or objections havin~ been received, u~on a motion by Carnakis~. seconded by Cross~ the reeo~,~endation of the Plannin~ Cormmission was approved, the amendment was a~o~ted and the Plann~n~ Engineer was instr.~cted to chan~e the district ma~ to conform. Said chan~e affects that certain property located in the vicinity of 27th and F Streets and bo~nded on the nort~ by a line dra~ parallel to and located 47~.5 feet south of the south line of ~Oth Street; on the west by a line dream parallel to and located 152 feet west of the west line of F Street; on the south by the north line of 27th Street, and on the east b.~ a line dravrn parallel to and located 1S2 feet west of the west line of ~ Street. A~option of resolution ordering the vacation of alley in Block 106 ~akersfield--Resolution of ¥ntention I.~o. This bein~ the time set for hearin~ on the proposed vacation of alley in Rlock 108 Bakersfield~under Resolution of Intention No. 669 and no protests or objections havin~ been received, upon a motion by Carnakis, seconded by ~ehn, a resolution orderin~ the vacation of the alley was ado~ted as read by the following vote: Ayes: Camsills, Cro s s, Yuehn,Ryder, Sf emon, Vanderlei ~ Vet caren Noes: None Absent: None Ba]~ersfield~ California, I,~ay 'S, lg48 2~~ Cit? ?~ana~er instructed to sub~it ordinance providing for installation of oarkin? This bein~ the time set for further st~dy of the dov~nto~wn per]g_'n~ survey t]~e Council proceeded to ]near arguments both for and a~ainst the installation of parkin~ meters. A rescitation of the Fern Co~nty Labor Council ooposin~ the installa- tion of meters ~nder the oresent plan was filed· Mr. ~alcolm Brock, c~airman of the Traffic Advisory Cormuittee,m~bmitted letters from merchants at San Jose, Fresno and Santa ~ruz statin~i that parkin~ meters at t~ose places were provin~ satisfactory. Uoon a motion by Vercarm~en, seconded by ~nehn, t~e City !~,ana~er was instructed to have prepared an ordinance providin~ for the installation of ~ar[dn2 meters for the re~lation of traffic and that reven~e to be derived from the meters will be set aside for the oruchase of pc~dn~ lots. Co~ncilman Siemon voted in the negative on this motion. Aooroval of wa~e ~oon a motion by Carnakis, rate increases. seconded b~ T~uehn, the followin~ wa~e rate increases were aoproved: UA~.~ 0Cq~ mA~T0~ DEPAR Ti ~T ~R,0 I,~? TO PER Clementi }{endez ~,o~m~. Lbr Street ~" · Dan't e! Levario " " " 1 .~1 1 .~6 ranc~s J. ~olly Skld.Lbr.Sr. Cr. " Claim for dama~es to a~!tomobile of Ida ?~. Brown referred to City Attorney. A claim of Ida ~. Brown for damages to ~tomobile in the a~o~nt of [i~08.74 claimin~ that the damages were caused by collision with Police Department car on ~ebr~ary $,, 1948 was filed. ~on a motion by Siemon, seconded by Cross, the claim was referred to t~e City Attorney. Mounc~lman Sie~on nominated to serve on Leakage '~orm~ittee re: Plan for reor~anization of infer~or co~rts. T?oon a motion by Carna].~is, seconded by Verca~nuen, Con,nell- man Siemon was noun!Bated to repres~,'nt the City Council on a Leam~e of California ,,ratios ,~o~mumttee to be appointed to submit s~r~estioas ~,akersf!eld, California, ~ay $, 1948 to the State ,Tudicial Co~na~l relative to a plan to reorganize courts inferior to superior co~}rts. Co~ncilman Stemon voted inthe ne~,ative on this motion. hid of ~,~,otor Center accepted to furnish two cm~pe a~tomobil es. T~pon a motion by Carnsd~is, seconded by Kuelhn, bid of Motor Center offering to furnish two Chevrolet Stylemaster Coupe t]r0e automobiles for the s~m of .q~471.56 was acce~ted and all other bids were rejected. Purchasin~ A~ent to call for bids to furnish motorcycle for Police Department. Upon a motion by Carnakis, seconded by Vercarmmen, the Purchasin? A~ent was instructed to call for bids to fnrnish one motorcycle for use in the Police Department. Purchasin~ A~ent to call for bids to operate concession stands at fo~.r ~arks. TTmon a motion by CarnaJ~is, seconded by Cross, the Purchasin~ A~ent was instructed to call for bids to operate concession stands at ~,eale, Ja, fferson, Jastro and Lowell Parks for a one year period. A d .~ ourrinse nt. U~on a motion by Carnakis, seconded by T~uehn, the Council ad?ourned. T rE, ST. city of Ba]mrsfl- ld. m ifornia CITY CLERK and ~-~-O?~'rr~TO Clerk of the ~ ' ~ol]ncl 1 of t~e ,zty of Bakersfield, Ca~i~ ' · 29 .a]cersfze].~, C~,aliforn~a, L~ay 10, 194S ~¢in~_tes of t~e Ret~lar T~eetin~ of the Co~ncil of the City of Bakersfield, California, held in the Co~mcil Chamber of the City ~all at ei~d~t o'clock P.[-., ~Jay 10, 194~. Present: Carnakis, Cross ,~-ue~n,i[yder, Siemon,Vanderlei ,Verca~en Absent: [?one The mtm~tes of the Re~¥1ar ~eetin~ of ~ay ~, 1948 were read and corrected as follows: 7~on a motion by Vere~aen, seconded b~r ~(~el~n, the ordinance to be prepared to co~er the installation of ~arkin~ meters will ~rovide that the reven~e to be derived from t~e markin~ meters is to be used ~or traffic reg~lation and rice acquisition of off street marh~n~ lots. cfty Attorney to prepare resolution abandonin~ proceedings to vacate alley in Elocks 180 and 121, Godey Tract ~mder rescitation of intention ~o. 670. · ~is be~n~ t~e ~4me set for bearin~ on the mroposed vacation of alley in ~1ocks 1~0 and 121, O-odey Tract, ~mder rescitation of intention Ho. $VO, two oral objections to the mroDosed vacate. on were mresented. 3~pon a motion by Carnakis, seconded b~r R~der, the '~ity Attorney was instr~,cted to premare a resolution to absmdon the ~roceedin~'s. Request of VSern County ~oard of Supervisors for consent to co:a- str~etion, maintenance and opera- tion of certain sewer mains in certain city streets. A request by the Kern 'Uo~mt~f Board of S~pervisors for consent to the County of ~(ern ~d t~e Panorama Sa~itation D~striet to the constr~ct~on, maintenance ~d operation of certain sani- tary sewer mains in certain city streets was mresented. ~mom a motion b[f Verca~n~en, seconded by ~'ross, t~e matter was referred to the City iTana~,er, C~ty En.~ineer and C~t~f Attorney for remort at t]-e next re~-~,lar meeting,. ~se mermit ~ranted Jm~es 7~. Cayford Jr. to cuerate an office at 123V ~'- Street. Tn acoa~r~an.~e w~t?~ a r.eaomme]~ation of t;]~e qfty Planning Co~suission, ~Don a motion b~r Ryder, sec, lvded b~f qa. rna][is, a ~se marmot was ~ranted James ~. Ca)~ford Jr. to operate an office at ~akersf~eld, Ca!i~ornza, .~ay 10, 1948 12'57 :': Street for t~e sale of "items of corrective diets s~c,~ as are prescribed by ~octors and recon~.ended bM dietitians for the various human ailments" Zon~n~ variance ~ranted to permit conversion of ~ara~e into a t~ree ~oo~ anartment on portion of T~loe]~ 19~, ~:ern. A certificate of findings of ~act of t~e ~lannin~ do~nission recommendin~ that a petition of Pasq~.~ino [B~ducci for a zonin~ ~ari~ce to permit t~e conversion of a ~ara~e into a three room apartment to be located ~.5 feet fromt~e side ~ropert~ linc on a Dort~on of Block 198 ~akersfield, ~"ern, was filed. ~T~o~ a mote. on bM Vercamaen, seconded by W~chn, the ~arianoe was a~proved. Said variance affects lot 7 and ~ortions of lots 6 and [$ in ~1ock 19~ ~akersfield, ~'orm,~rly ~rn. T~_me of haarin~ set on ~ro~osed rezon{n~ of ~ro~oerty located in ~1ocks 1 and ~, Lowell Addition, ~1ocks SO~, ~05 and g06 Uorthern Division and ~].ocks S~ and S~- So~.~thern Additi on. A cart{~cate of f~ndin~-s of fact of t~e Plannin~ Co~ssion was f]le~ n~o9osin~ the rezonin~ of certain property located in ~1oaks 1 and ~ of t~e Irowell Add{tion, Blocks 395 and 390 of t]~e 7fortbern mirf sion and Rlocks 24 m~d 24-]f of the Sot~t~ern Addition from an R-4 to a ~-2 ~str~ct. ~uon a motion by Cross, seconded by Carnakis, ~ay 24, 1948 was fixed as the time of bearin~ on the matter. m~me of hearin~ set on proposed rezonin~ of Droperty lo~ted in nlocks 4 and 5, Rernard Addition. A certificate of findinr~s o~ faa~: of the P]~nnin~ Commission was file(] recomr~n(Hn~ a c~anf'e of zon~n~ ~].assifica- t~o~ of ~ro~ertTf loeate~ ~O ~1oaks 4 ~cl 5, net:nard Addition from az~ 9-3 to a n-1 Distr~ct. Tr~o~ a ~ot~on b? S-~.e~on, s~c, mr]~r~ Cross, ~T~me 9, 1.q4a was the t~me f~xa~~ ~or ~ear~m~ on tma Tmm, of bear~me set for mrooosed rezo~l[]e of ~, ,~a~ nro~ePt~r ~.D Westchester Tract 7Fo. 13q~. A certificate of f[nr~n,"s of fact of t~e Plann~n~ Corm~ssiom was f~]e~ ~o~ns~ t~e c~a~e of zon~nf clas~f~- ~ ,, ,ste~ester T~aet ~To. 1387 from cation of terra n pro~er~y ~n '"~ an R-4 to a ~-1 ~)~s2r'tct. nmon a motion by S~amom, secon~er] Oross, J~ma ~, 1942 was t~e 2~:ua ffxe~ for ~ea~: m~, on t~e matt~r. Adovh~om of reso].~tf. on of mrovosed annaxat~om of t~n~n~avzqas ter~torr an~ ,~t:n~ t~ma for ~earfm,~ t~ereon. A me2~tion ~med by tba ovmers of not less t~an one-. fo:~rtm of the area of the lan~ anS remrasen-bin,~ not less than oma-fo~rtb of t~e assesse~ valnation of s'~eb territory was ffled req~est~n~, tk, at stems he taken to annex true area to t~a r~v of ~ako~f~e]r]. T~e ~onmdario~ o~ t~e terr~tor~r annexe~ are de~,cr~Rad T~t ~ortiom of t~a terr~to~7~ tn the ~,'~ 1/4 of Sec. If me of Bernard Street and ~n ~.eneral bonnded on the north., t~e sont~, the east and the west hTr t~e cormorate of P. akers fie] ~. ~Tmm~ a ~ot~on l~y Nyder, seconded by ~arn~s, a mesol~- t~om sett;n~ gnne v, lO4q as 'P,e c me for bear~r,.r om t~e matter was ar~omter] as roa~ by P~e fcl]ow~ne vote: ATres: Carnakis~Cross,~'r~a~n,~?Ser,Sieraon,Van~erle~ ,Verc~uen ]{oes: None Absent: ~ene Petition t¢ close alley in ~t]ock ~4 ?akersfield _referred to P lann~ n~, a ~e:+-~m from flaP] E. and ~roward E. Wrat~ter ask~ne ebat stems be taken to close a mort~on of t~e alley in ~,akersfield was read and ~eon a motion bit Camaids, seconded Ryder, was referred t~ t~,a ~°].anN~tr,~ Conmtission. ~al~ersf~eld, california, .~:a:: 10, ~'ay .g4, 1~4~ f~xect for t~me of ~earin~ on ~rkff~ meter ~nstallation. The Counc-~ at t~s t~me ~roc~odad to oonsi~er ar~onts both for and a~a~nst the installation of ~ark~n~, meters. A ~esol~tion was f~le~ b:: t~e r;reater nakersfield Cbam]~er of statin~ that t~e Boar~ of Directors an~ the Retail Division of t~e Chamber favor the ~mstallat~on of ~,:rkin~ meters and the ~rcbase of off street ~ar!:in: lots to b~ ~aid for by t~e receipts of the meters. ~r. Ted ~[[11s re~resentin~ the Retail Div~sior, of the East Bakersfield Proqressive Clttb opposed the installation of meters in East Bakersfield. All ~resent h~v~m: been ~iv~m am o~portt~n[ty to be hoard, u~on a motion by R:rder, seconded by Carnakis, ~:ay 24, 1948 was t~e t~me fixe~ for bearim~ on the matter. Bid of ~yclome ~ence Divisiom accepted to comstm~ct temnfs court fence at ,IeEferson Park. ~mon a motion by Sicmen, seconded by Cross, bi~] ~re- sented by ~yclone ~ence D~v~sio~ offerin~ to ~rnis~ and insta[[1 tennis co~rt fence at Jefferson Park for 2he s~m of [~092.55 was accemted and all other b~ds were re,~ected. Pt~ra~asim~ A~,'ent to call for bids to furnish and install evaporative condenser for coolin~ swstem at Fire Station '~[o. 1. Umon a motion by Siemon, seconded b~z ~der, the Purc~,as- im~ A~ent was instr~cted to call for bi~s to furnis~ and install evamorative com~]enser for coolim~ system at Ffre Stat'~on ?[o. 1. Ad~tfonal centrifugation to bel~ defra~f expenses of omr~osin~ mvv~lieat~on of Pac[fie Tele~one and Tele~.ra~ Com~y for increased telephone rates. ~von a ~ot~.on by S~ croon, seconded b: Vercam~en, the Cfty Auditor was authorized and ~nstr~cted to ism~e a warrant for [~400.00 to t~e City of Sacramento as an additional contribn- tion to help defray tl~e e~enses inc~rred in ommosim~ tion of the Pacific lelem.~one and ~ele~ra~b Co~an~z for increased telephone rates. Co~nc~.l Carn~is voted in tl~e negative on this moti on. ~akersfield, ? ~ ~ · 2~ ,al fornma, ~fa,v lO, 104a Allowance o~ claims. TT~on a motion 5}r ~i~r~er, seconded b~ Carna!is, claims as a~dited b?~ t~e Ffn~ ce Com-~ttee were allowed and t~e Auditor? was instrl~cted to issl~e warrants on the ~t,9 Troas~rer to co~er t}~e respective amo~nts. A~ ,~ o~.rn~e nt. ~oon a riotion b]f Carnakis, seconded b~z ~ross, the Conncll a~.~o~rned.  JTO Clerk of t?~e CITY ~f, ~R~ ~~f~T of tSe C~t?~' of 2akersfield, ~a].ifornia Bakersfield, California, ~ay 17, 1948 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M., May 17, 1948. Present: Carnakis,Cross,Kuehn,Ryder,Siemon,Vanderlet~ Vercammen Absent: None The minutes of the Regular Meeting of May 10, ].948 were read and approved as read. Denial of consent to County of Kern and the Panorama Sanitation District to construct, maintain and operate certain sanita~y sewer mains in certain city streets. Upon a motion by Carnakis, seconded by Ryder, the County of Kern and the Panorama Sanitation District were denied permission to construct, maintain and operate certain sanitary sewer mains in certain streets within the City of Bakersfleld. City Attorney to make appearance in suit entitled "People of the State of California vs. City of Bakersfield et al" contesting validity of annex- ation of portion of Block 54 in Drury's Addition. Upon a motion by Carnakis, seconded by Siemon, the City Mana?er was instructed to have the City Attorney make an appearance on behalf of the City in the suit entitled "People of the State of California rs. City of Bakersfield et al" con- testing the validity of the annexation of a portion of Block 54 in Drury's Addition and to bring the matter to issue and trial at the earliest possible date. ~[ayor and Clerk authorized to execute a?reement with Pacific Gas and Electric Company for payment by the city for electric energy used in operation of thirteen (1S) state-owned electroliers. Upom a mot3on by Carnakis, seconded by Ryder, the Mayor and City Clerk were authorized to execute an agreement with the Pacific Gas and electric Company providing for the payment by the city for electric energy used in the operation of thirteen (1S) state-owned electrollers located at the inter- sections of Unionswith 18th, 19th and Zlst Streets. BakersPie]el, California, I,fay 17, 1948 Adoption of Ordinance No.7V8 New Series creating a disaster council. lipon a motion by Cross, seconded by Carnakis, Ordinance No. 778 New £erles creatin? a disasier council, was adopted as read by the following vote: Ayes: Carnakis,Cross,Kuehn,hyder,Slemon,Vanderlei,Vercamnen Noes: None Absent: None Purchasing Agent instructed to call for bids for four (4) trucks. Upon a motion by Vercammen, seconded by Carnakis, the Purchasing Agent was instructed to call for bids for the following equipment: One one-half ton pickup truck One truck chassis with a minimum of 19,000 ~o three and one-half yard dump trucks lb s. G. V. ¥,~. A~option of need]utica abandon- ing proceedings for vacation of alley in Blocks 180 and 181, God~y Tract. Upon a motion by Carnakis, seconded by Ryder, a resolu- tion abandoning proceedinzs for vacation of an alley In Blocks 1~0 and 181 of the Godey T~act was a~opted as read by the vote: followin? Ayes: Carnakis,Cross,Euehn,Nyder,Siemon,Vanderlei,Vercammen Noes: None A~sont: None Hearing set on petition of J. T. Nighbert for change in zoning classification of portion of Block 16, Homaker Park Tract. A Certificate of Findings of Fact of the Planning Commission recommendin? denial of a petition of J. T. Nighbert to amend Block 16 was read. zonin~ ordinance by changing the district boundaries of of the Homaker Park Tract from an R-.5 to an lI-1 c]i~trLct Upon a motion by .,arnak~s, seconded by Ryder, June 14, 1948 was fixed as the time for hearing on the matter. Bakers£1ela, Californfa, I~ay 17, 1948 Hesring set on petition of R.M. Fowler for change in zoning classification of portions of Block B, Chester Park Tract and Block 0, Lowell Addition. A Certificate of Findings of Fact of the Planning Commission recommending approval of a petition of R. M. Fowler to amend zoning ordinance by changin~ the district boundaries of certain property located in Block B of the Chester Park Tract an~ Block 0 of the Lowell Addition from an R-3 to a C-1 Distriot was read. Upon a motion by Ryder, seconded by Vercammen, June 14. 1948 was ~ixed as the time for hearln~ on the matter. Hearin? set on proposed addition of Section 6A and the amendment of Sections 12 and ~ of Zoning Ordinance No. 601 New Series. A Certificate of Findings of Fact of the Planl~ing Commission recommending the amendment of Zoning Ordinance No. 801 New Series by adding a new section to be numbered 6A and the amendment of Sections 1~ and ~ was read. Upon a motion by Siemon, seconded by Kuehn, ~ne 1~, 1948 was the time fixed for hearing on the matter. Hea~ing set on proposed adoption of ordinance establishing an official plan line on the East side of Oak Street. A Certificate of Findings of Fact of the Planning Commission recommendin? the adoption of an ordinance establish- ins an official plan line on the East side of Oak Street from 24th Street to the So~th City Limits, was read. Upon a motion by Cross, seconded by Carnakis, June 7, 19~8 was fixed as the time of hearin~ on the matter. Reception of City Treasorer's Financial Report for April 1948. Upo~ a motion by Carnakis, seconded by Ryder, the City Treasurer's financial report for the month of April 1948 was received and ordered placed on file. Bakerafield, California, ~f~ay 17, 1948 Approval of wake rate increases. Upon a motion by Ryder, seconded by Carnakis, following wage rate increases were approved: NA6~E 0 CCVJPAiI 0N DEPARTMENT FROM James ~.{. Diaz Mechanic Helper Street Jay C. Betzer LiF. ht Equipment Park 1.30 Operator TO the PER ItOU R 1 · 3;5 Pete Olivetti Common Laborer Park audit report foF six months period ending December 31, 1947 re- ferred to Finance Committee. 1.21 1.26 Upon a motion by Vercammen, seconded by Carnakis, audit report for the six months period ending December 31, 1947 was referred to the Finance Con~ittee. Adoption of resolution commending Bakersfield 20-30 Club re registra- tion of voters. lipon a motion by Carnakis, seconded by Ryder, a resolution co~nending the Bakersfield 20-30 Club for promoting the registration of qualified voters of the community, was adopted as read by the following vote: Ayes: Carnakis,Cross,Kuehn,t~yder,Siemon,Vanderlei,¥ercammen Noes: None Absent: None Permit granted Leo Meek to engage in business of automobile dealer. No protests or objections having been received, a motion by Vercammen, seconded by Carnakis, Leo Meek was granted a permit to en~age in the business of automobile dealer. upon Councilman Carnakis granted permission to be absent from the state ~or thirty days. Upon a Carnakis was granted permls..ion to thirty days beginning May 21, 1948. motion by Ryder, seconded by Cross, Councilman be absent from the state for Bakersfield, California, May 17, ].948 Adjournment. Upon a motion by Carnakis, Co~ncil adjourned. seconded by Ryder, the ATTEST: CITY~E~u~ a~r~10 Clerk of the Council of the City of Bakersfield, California Bakersfield, California, May 24, 1948 39 ~inutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M., May 24, 1948. Present: Cross, Kuehn, Ryder, Siemon, Vanderlei, Verca~mmen. Absent: Carnakis. The ~nutes of the Regular ~eetin~' of May 17, 1948 were read and approved as read. Rejection of Report of Planning Commission recommending change of zoning of portions of Blocks 1 and 2, Lowell Addition; tions of Blocks 594, ~9~ & 596, Northern Division and portions of Blocks 24 & 24~, Southern Addition. This being the time set for hearing on the proposed change of zoning of nortions of Blocks 1 and ~, Lowell A~dition, portions of Blocks 594, ~95 and 596, Northern Division and tions of Blocks ~4 and 24~, Southern Addition 6tom an R-4 to a C-2 District, a protest against the proposed change signed by 126 residents of the cit~ was filed. A letter from Councilman Carnakis expressing his disapproval of the change was read. Letters protestin~ the proposed change from the following were also filed: Kern County Union High School District. Seventh District California Congress of Parents and Teachers. E1 Tejon Parlor, Native Daughters of the ~olden ~est. ~r. Frank E. Sullivan. Oral a~guments both for and against the proposed ehan~e were presented. All present haying been given an opportunity to be upon a motion b~ Cross, seconded by Ryder, the report Planning Commission recommending the rezoning was heard, of the rejected by the following vote: Ayes: Cross, Kuehn, Ryder, Siemon, Noes: Vanderlel Absent: Carnakts Bakersfield, California, ~ay 24, 1948 city. Ayes: Noes: Siemon Absent: Camskis Policy of the Council is to establish parking meters in the city. This being the time set for further public hearing on the matter of installing parking meters in the city, the Council proceeded to consider arguments both for and against the meters. A report opposing the installation of the meters was filed by the Kern County Labor Council. All present having been given an opportunity to be heard, it was moved by Verca~m~en, seconded by Cross that the policy of the Council is to establish parkinC meters in the The motion carried by the following vote: Cross, Kuehn, Ryder, Vanderlei, Vercammen Allowance o£ Upon a motion by Ryder, claims. seconded by Cross, claims as A~option of Resolution of proposed annexation of un- inhabited territory and settin~ time for hearing thereon. A petition signed by the owners of not less than one-fourth of the area of the land and representin~ not less than one-fourth of the assessed valuation of s~ch territory was filed requesting that steps be taken to annex the area to the City of .,akersime]~. The boundarie£ of the territory ?roposed to be annexed are described as: That portion of the west half of 2ec. ~0, T.29 ~ ~., R.2S E., ~I.D.B. & ?~., that ]s l~oun~ed on the north by a southern boundary of a portion of said City known as Tract }~o. 1258, on the east by a western boundary of the same 'portion of sair~ City, on t~e audited by the finance committee were approved and the City Auditor was instructed to issue warrants on the City Treasurer to cover the respective amounts. 4] Bakersfield, California, May 24, 1948 South by a northern boundary of' a portion of said City and on the west by the eastern line of Union Avenue. Upon a motion by Siemon, secon¢!ed by Ryder, a resolution settin~ June 21, 1948 as the time for hearing on the matter was adopted as read by the followtn~ vote: Ayes: Cross, Kuehn, ~yder, Siemon, Vanderlei, Vercammen Noes: None Absent: Ca rnak~ s Ac!o?tLon of Ordinance No. 779 N.S. amending Taxation Ordin- ance No. 514 N.S. Upon a motion by Siemon, seconded by Vercammen, Ordinance No. 7~9 N.S. amend~n~ Taxation Ordinance No. 8]4 N.S. was adopted as read by t~e following vote: Ayes: Cross, Kuehn, Ryder, Siemon, Vanderlei, Verca~en Noes: None Absent: Carnakis Adoption of Ordinance No. 780 N.S. amending License Ordinance No. 681 N.S. Upon a motion by Siemon, No. 780 N.S. amending License seconded by Ryder, 0rdin- Ordinance No. 6gl N.S. fotlowin~ vote: ance was adopted as rea~ by the Ayes: Cross, K~ehn, Hyder, Sie~on. Vanderlei, Vercammen Noes: None Absent: Carnakis Approvsl of Agreement with Bakersfield & Kern Electric Railway Co. to terminate franchise to operate passen- ger coaches in the city. Upon a motion by ~l?;der, seconded by Vercammen, the ~ayor and CitM Clerk were autborized to execrate an aF~reement with the Bakersfield & Kern Eteetric Railway CompanM to terminate franchise to operate passenger coaches in the city as of August 31, 1948. Bakersfield, California, May 24, 19.~8 Reception of application from Bakersfield & Kern Electric Railway Co. for a 15 year franchise to operate passenger coaches. An application from the Bakersfield ?: Kern Electric Railway Company for a fifteen (15) year franchise to operate passenger coaches in the city was filed and upon a motion by Kuehn, seconded by Siemon, the application was received~ action on same was deferred for thirty days and the City Clerk was inst~cted to publish notice of the application. Acceptance of bid of Ross Wooten to furnish motorcycle. Upon a motion by Ryder, seconded by Cross, bi~ of Ross Wooten to furnish one (1) Harley-Davi¢~son Motorcycle for the sum of ~799.50 was accepted. Acceptance of bid of Peerless Pump Co. to furnish deep well turbine pump amd motor. Upon a motion by Siemon, secon.~ed by Ryder, bid of Peerless Pump Company to furnish deep well turbine pump and motor for the sum of ~1~64.21 was accepted and all other bids were rejected. Request for budget allotment for Recreation Co~r~ission for 19~8-~9 referre~ to City ~anager. A request from the Bakersfield Recreation Commission askin~ that the city budget the sum of I~12,499.50 for recreational activities for the fiscal year endin~ June 30, 1949 was referred to the City Manager for recommendation. Adjournment. Upon a motion by Ryder, seconded by Siemon, Council adjourned. ATTEST: .. / CITY CLERK and~-bF--~I0 C2erk of of the City of Bakersfield, California the , Cai'{~o rni~ nakersf~.el.-], ~'ali?orn!a, 2~.~ne 3, 1942 ~'~nutes of the ~e~.~lar Neetim, of the .o~nc:l of t~e City of Rakersfield, 0. al~forp.~a, ~eld in t~e ~onncil Cha~faer of ,,ross ,hleh~l~yder ~Su omen, V~dePlel ,Verca~en Absent: ~ ~ ~ ~Tim~tes of the 2e~Rlar ~/eot'n~ of Hay ~4, 1948 were read a~ud approved as read. Adoration of amendment to zonin.~ ordinance c~an.qin? the present zonin~ of ~oortions of 21ocks 4 and 5, ~ternard dd~tlon. t~me oev for bearin~ on t~e proposed chan~e of zonin~ of mortfens of blocks 4 ~d 5, ~ernard Aid]tmon, from an ~-3 to a ,q-1 Distr~ct an~ no raretests or ob.iections bavin~ been rece~ red, nDon a motion b~ Sicmen, seconded Ryder, the reco~:m~endation of the Plannin~ - ,O l~lSS10~ was approved~ t~e amendment was adoDhed ~d t~' Planni~ Nn~lnear was ~strncted to cban~e t~e d~str~ct ma~ to conform. Adoration of am~n~lmemt to zom:~n~ of certain ~romert~ in '...Vestcl~estor Tract No. 1327. This bei~,~ t~e time set for hear,n~ on t~e mro~]osed cbanr~e of zon[n,. of ~' " oert,.ln nroeerty in ,Jestchester Tract ~:o. 1~,87 or ob.~ections havi~ been reee~ve~, ~mom a motion by saconnleq b~r l(~el~m, t~e reco~-zqemdatiom oe t~e Plannin~ was am~roved., the amendment was adomte~t an~t t~e Z"lan~in~ was ~mstrnete~ to c~am~e t~e ~ti~trzct map to cornform. ~ ' oazd e~am~m aefeats t~at aertai~ m~omert~ locate~ in t~e of 2Vt~ an~ m Streets an~ bo~nda~ on t}~e mort~ b~,' the ]?me oe ~Tt~ Street, on the w~st b~ a ]~me drawm marclie]. to ama ]ocate~ 13~ feeh we~ of t~m west line of F Street: on sont~ b? a line drawn maralia] to aris locates t3~ meet mort~ of t~o ~ort~ l~m~ oe 24t~ Street: ~ on the east b? t~e west l~me of tNe alley rnm]fmr norN~ ~a~ so~t~ between ~ a~d G Streets Rakersf~eld, a±l orn~.a, ,Tune 2, 194~ Permit ~ranted to en~a~e in business of antomobi~e dealer. Yo ~rotests or o~,iect~o~s ba~rinp- been rece'~vea~ a motio~ by ~yder~ seconded by Vercarmnen~ A~wan~er do~m~ bushmess as ma!~ror~]a Auto anU Tr~ck 71reckin~ Cor~an~ was taranted a ~arm~t to enmar~e in bus~ess of automobile dealer. Adoption of Ordinamce No. New Ser~es amend~me Salar~r 0rdfn~ce ¥o. 700 Tiew Series. ~T~on a motion by S~emon, seconded by Cross, ordinance 1[o. 7el New Series amen~ salary o~dl. manee 7To. 700 New Series was arrested as read by t~e.fo].low~m vote: Ayes: ~ross,Kuehn,~7yder,S~emon,Va~z~erle~ ,Verc~en ]'Toes: Non~ Absent: Carnakis Annentance of bld of Gnndlach e]~b~n~. Oon~oan~ to fnrnish and ~nstall ev~Dorative condenser at s~re Station l~o. 1. TT~on a motion by Ryder, seconded hy ~q~,bn, h~d of n~nndlaob Pl~rTbfn~ Co_~an~ ~o ~rn~s~ and install evaporative condenser for air condition{ns s,rstem at ~Jre Station No. 1 for ~::~4S0.80 v~as accepted and all ot}~er b~ds were re]eote~. &~nrnval of elan Ocr the ao~tr~tfon of storm drain and the imerovement of a ocrrich ef ~4tb Street. Ticon a motion by Npqer, seconded by Verca~men, elan for the constrnn. t~on of a storm dra~n and the ' vo~ovc..cnt of a Dention of 2~th Street was aneroved. A~oroval of elan for the i.~orevement of 19th Street between ~ and N Streets. nnon a motion by lfuebn, seconded by Cress, z)lan for the improvement of 19th Street betv;een F and N Streets was annroved. Pu~cbasin~ A~ent ]nstr~cted to call For bi~]s for the improvement of S~rm0er Street between Yn~o and Wern Streets. l~o~ a motion b~ ~uebn, seconded by Verca~en, ~ty Purcbasin~ A~ent was ~nstr~ct~d to call for b~ds for i~rov~r~ent of Su~er Street between Inyo and Fern Streets. Expression of s.~athy ~xtended to ~re ~ef, Pb~l C. Pifer, ~e to ~ts pres~mt illness. Unon a motion b~ S~emon, s~conde~ b~ ]~yr]er, t~e Clerk was '~nstr~cted to send a letter to Fire C~.ef, P~nil ~. Filer, extend~n~ the s~matby oe tNe Co~ncil due to his ~resent illness and its sincere w~shes for an early recovery. Ad jo~rnment. ~T~on a r~otion b? Sie~lon, seconded b}~ ~ehn, the ~',o~nc~ 1 a~.io~rned. ATTEST: California of the City of Bakersfield, California Bakersfield, California, June ?, 1948 Minutes of the Regular Meeting of the Council. of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M., June 7, 1948. Cross, Kuehn, ~der, Sicmen, Vanderlei, Verca~men Present: Absent: Carnakis Minutes read and approved Ayes: Cross, Kuehn, Noes: None Absent: Carnakis of the Regular Neeting of June 2, 1948 were as read. Adoption of Ordinance No.782 N.S. approving annexation of uninhabited territory. This being the time set for hearing objections to the proposed annexation of a parcel of uninhabited ter- ritory containing 9.83 acres of land, more or less, described as that portion of the territory in the ~ 1/4 of Sec. 20, T. ~9 S., R. 28 E., ~.D.B. & N., lying north of the south line of Bernard Street and in general bounded on the north, the south, the east and the west by the corporate ]imits of the City of Bakersfield, and no objections having been presented, upon a motion by Ryder, seconded by Vercammen, Ordinance No. 782 N.S. approving the annexation was adopted as read by the following vote: Ryder, Sicmen, Vanderlei, Vercammen Adoption of Ordinance No.78~ N.S. establishing an official plan line on the East side of Oak Street. This being the time set for hearing on adoption of an ordinance establishing an official on the East side of Oak Street between the southerly line 24th Street and the southerly City Limits and no protests objections havin~ been received, upon a motion by Sicmen, the proposed plan line of or 47 Bakers£ield, California, June 7, 1948 seconded by Ryder, Ordinance No. 783 N.S., establishing official plan line on the East side of Oak Street was adopted as read by the following vote: Ayes: Cross, Kuehn, Ryder, Siemon, Vanderlef, Verca~en Noes: None an Absent: Carnakis Adoption of resolution acceptin~ easement in Westehesker Tract No. 1387 from Nouchin Dev- elopment Corporation for storm drain purposes. Upon a motion by (?ross, seconded hy Vercammen, resolution accepting easement for a strip of land five feet in width in Westchester Tract No. 1387 from Houchin Development Corporation Per storm dra~n purposes was adopted as read by the following vote: Ayes: Cross, Kuehn, Ryder, Siemon, Vand~rlei, Vercammen Noes: None Absent: Carnakis Purchasing Agent to call for b~ds for gasoline for the six months ocrfed end- ing December 31~ 1948. Upon a motion by Vercammen, seconded by Ryder, the Purchasing Agent was instructed to call for bids for gasoline for the six months period endin~ December 31, 1948. Purchasing Agent to call for bids for collection and disposal of certain types of garbage and refuse. Upon s motion by Sicmen, seconded by Cross, the Purchasin~ A?ent was instructed to call for bids for the co]lection and disposal of certain types of garbage and refuse for the fiscal year endin? June 30, 1949. 48 Bakarsfield, California, June 7, 19.~8 Purchasing Agent to call for bids for official ad- vertising for the fiscal year enSfng June 30,1949. Upon a motion by Ryder, seconded by Cross, the Purchasing Agent was instructed to call for bids for offic- ial advertising for the fiscal year ending June 30, 1949. Allowance of claims. Upon a motion by Vercammen, seconded by Ryder, claims as audited by the finance committee were allowed and the City Auditor was instructed to issue warrants on the City Treasurer to cover the respective amounts. Adjournment. Upon a motf on by Stemon, seconded by Kuehn, the Council adjourned.  _. C,~._ - ~q¥OR 5f the City of Bakersfield, ,~±lzornla ATTEST: C ~CC E~K a~FICIO Clerk of the City of the Council of Bakersfield, California Bakersfield, Ca~ fo~nia, ~une 14, 194S 49 Minutes of the Regular Meeting of the Council of the City ~ Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. June 14, 1948. Present: Carnakis, Cross, Kuehn, Ryder, Vanderlei, Vercammen Absent: Siemon Minutes of the Regula~ Meeting of Jtme 7, 1948 were read snd approved as read. Use Permit granted to construct church on northeast co~ner of Buena Vista and A Streets. In accordance with recoEEendation from the Planning Commission, upon a motion by Carnakis, seconded by Cross, a Use PeEnit was g~ant~d to build a church to be known as "The Church of Jesus Christ of Latter Day Saints" on p~operty located on the northeast co~nm~r of Buena Vista and A Streets. Denial of petition to change p~esent zoning of west 140.S feet of Lot 4, Block 16, Homaker Pa~k Tract. This being the time set for hearing on petition to change the present zoning of the west 140.3 feet of Lot 4, Block 16, Homaker Park Tract f~om an R-S to an M-1 Dist~'ict, upon a motion by Camskis, seconded by Ryder, the reco~nendation of the Planning Commission to deny the petition was ap~-oved and the petition was denied. No arguments were presented either for or against the change. Adoption of amendment to Zoning O~dinauce changing present zoning of a portion of Block B, Chester Park Tract and a portion of Block O, Lowell Ad~i tion. This being the time set for hearing on the proposed change .of the p~esent zoning of portions of Block B, Chester Park T~act and Block O, Lowell Addition and no p~otests or objections ?aving been received, upon a motion by Ryder, seconded by Verca~nen, the ~ecommendation oF the Planning Cormmission was sp~roved, the amendment~ was adopted, and the Planning Engineer was instructed to change t~ district map to conform. Bakersfield, California, June 14, 1948 (Cent~d.) Adoption of Ordinance No. 784 N.S. amending Zoning Ordinance No. 501 N.S. Th~ being the time set for hearing on the proposed amendment of Zoning Ordinance No. 501 N~w Series by adding a new section to be numbered 6A and the amendment of Sections 12 and 22 of the e~dtnance, and no protests or objections having been received, upon a motion by Carnakis, seconded by Cross, Ordinance No. 784 New Series amsnding Zoning Ordinance No. 501 New Series was adopted as read by the follo~ ng vote: Ayes: Noes: Absent: Ca~nakis, Cross, Kuehn, Ryder, None Siemon Vanderlei, Vercanmen A0ceptance of bids of Motor Truck Sales and Service to furnish three trucks and one truck chassis. Upon a motion by Ryder, seconded by Carnakis, bids presented by the Motor Truck Sales and Service offering to furnish the following equipment were accepted, and all other bids were rejected: 1 GMC FC 101 Pick Up T~uck $ 1,S97.99 2 GMC FC 453 DuED Body Trucks 10,036.72 1 GMC FC 454 T~uck Chassis 3,721.73 Adoption of Resolution accepting Right of Way Deed from O. B. and Louise M. Clarke. Upon a motion by Ryder, seconded by Carnakis, a Resolution accepting a Right of Way Deed from 0. B. and Louise M. Cls~ke for a strip of land five feet in width lying in the vacated portion of First Street between N and P Streets, was adopted as read by the following vote: Ayes: Ca~nakis, Cross, Kuehn, Ryder, Vanderlei, Vercamnen Noes: None Absent: Siemon The City Auditor was authorized to issue a warrant fo~ $200.00 to 0. B. and Louise M. Clarke as a consideration. Bakersfield, California, June 14, 1948 (Cont'd.) Denial of request to connect sewers serving Alta Verde Sanitation District to City SewerSsystem. Upon a motion by Vercammen, seconded by~Kuehn, a request of the Board of Directors of the Alta Verde Sanitation District to connect sanitary sewer lines to the City sewer system was denied. Denial of request of Panorar~a Sanitation District to connect and operate sewers in certain City Streets. Upon a motion by Ryder, seconded by Ca~nakis, the County of Ke~n ~nd the Panorama Sanitation District were denied permission to construct, maintain and operate certain sanitary sewer mains in certain streets within the City of Bakersfield. City Attorney to prepare Resolution of Intention to close portion of alley in Block 264, Bakersfield. A report from the Planning Co~mnission approving a petition f~om Carl E. and Howard K. K~auter to close a portion of the alley in Block 264, Bakersfield, and to open a thirty foot ~ley running south in the block to 17th Street was read. Upon a motion by Cross, seconded by Carnakis, the City Attorney was instructed to p~epare a Resolution of Intention to cover. Adoption of Resolution of proposed annexation of uninhabited territory and setting time for hea~ing thereon. A petition signed by the owners of not less than one-fourth ef the a~ea of the land and representing not less than one-fourth of the assessed valuation of soch territory was filed requesting that steps be taken to anr~x the area to the City of Bakersfield. The boundaries of the territoryproposed to be ~nexed are described as: That portion of uninhabited te~itory in the Northwest Quarter of Sec. 20, T. 29 S., R 28 E., M.D.B. & M., that is bounded on the east by Tract No. 1088, Tract No. 1260 and Tract No. 1173; on the south, the west and the north by Portions 8f the corporate limit s of the City o f Bakersfield. Upon a motion by Carnakis, seconded by Kuehn, a Resolution setting ~July 6, 1948 as the time for hearing on the matter was adopted as ~ead by the following vote: Ayes: Camskis, Cross, Kuehn, Ryder, Vanderlei, Vercammen N~ s: None Absent: Siemon Bakersfield, California, June 14, 1948 (Cont'd) Adoption of Emergency Ordinance No. 785 N.S. amending Salary Ordinance No. 700 New Serie~ Upon a motion by Carna~is, seconded by Ryder, Emergency Ordinance No. 788 New Series a~ending Salary Ordinance No. 700 New Series was adopted as read by the following vote: Ayes: Carnakts, Cross, Kue~a,~, Ryder, Vanderlei, Verca~en N~ s: None Absent: Siemon Approvml of Wage Rate Increases. Upon a motion by Carn~kis, seconded by Cross, the following wage rate increases were approved: NA~ OCCUPATION DEPT. FROM TO P~R HOLR EF~'ECTIVE 0ral C. Highman Woodrow J. Walck Ray H. Lomas Sk. Lab. St. Gr. Ps~k $1.30 $1.33 Sk. Lab. St. Gr. Street ~1.30 ~1.33 Lt.Equip.0per. Street $1.30 7-1-48 6-16-48 7-1-48 Reception of City TI'easurer's Financial Report for May, 1948. Upon a motion by Carnakis, seconded by Ryder, the City T~east~e~'s Financial Report for Nay, 1948 was received and ordered placed on file. Adoption of Standard Plan for Type "D" Cat6h Basins. Upon a motion by Cross, seconded by Kuehn, a plan of standard construction of Type "D" Catch Basins was approved. AdJourrnnent. Upon a motion by Carnakis, adjourned. A 'I'I'E S T: seconded by Ryder, the Council CITY CLERK and E~-'0fficio Clerk of the Council of the City of Bakersfield, Call fo~nia Bakersfield, California, June 21, 1948 Minutes of the Reguls~ Meeting of the Council of the City of Bakersfield, Califo~-nia, held in the Council Chamber of theCity Hall at eight o'clock P.M. June 21, 1948. Present: Ca~nakis, Cross, Kuehn, Ryder, Stemon, Vanderlet, Vercammen Absent: None Minutes of the Regular Meeting oF June 14, 1948 were read and approved as read. DeteEnination of amount of amusement tax due from Fox Bakersfield Theatre Corporation and Fox Paradise Theatre Cor~poration fo~ quarter ending March 31, 1948. This was the time set for hearing on petitions of Fox Bakersfield Theatre Co~poration ~ud Fox Paradise Theatre Corporation to determiz~ the amount of amusement taxes due for the quarter ending March 31, 1948,. Upon a motion by Stemon, seconded by Vercammen, the returns as made by the two co~porations were accepted as the basis for the tax due and a 25% delinquency penalty was levied in addition as follows: Fox Bakersfield Theatre Corp. Fox Paradise Theatre Corp. , AX S5¢ ENAt ~10,178.98 ~ 2,544.75 $12,VS3.73 5,309.49 1,327.3V 6,636.86 Adoption of Ordinance No. 786 New Series approving annexation of uninhabited territory. This was the time set for hes~ing on the proposed annexation of a parcel of uninhabited te~itory described as: That portion of the west half of Sec. 20, T. 29 S., R. 28 E., M.D.B. & M., that is bounded on the north by a southern boundars~ of a portion of the City ef Bakersfield known as Tract No. 1258, on the east by a western boundary of the same ~ortion of said City, on the south by a northern boundary of a oortion oF said City, and on the west by the eastern~line of Union Avenue. No p~otests were presented. Upon a motion by Siemon, seconded by Ryder, Ordinance No. 786 New Series approving the annexation was adopted as read by the following vote: Ayes: Ca~nakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, Vercammen Noes: None Absent: None 54 Bakersfield, Caltforoda, June 21, 1948 (Cont,d.) Adoption of Resolution of proposed annexation of uninhabited teFritory. A Resolution proposing the annexation of a parcel of uninhabited territory described as follows was read: That portion of territory in the NW 1/4 of Sec. 20, T. 29 S., R. 28 E., M.D.B. & M., that is bounded on the north by a portion of the southerly boundar~ of Tract No. 1173 as said Tract is recorded in Map Book No. 8, Page 79 of the Official Records of Ke~n County, California; on the east by Alta V~ ta Drive of 80 feet width (formerly Thelma Drive); on the south by the center line of proposed westerly ex- tension of Magnolia Street of Tract No. 12~8; on the west by a portion of the easterly boundary of Tract No. 1288 as said Tract is recorded in Map Book No. 8, Page 192 of the Official Records of Kern County, California, said easterly boundary being also a po~ tion of the easterly corporate limits of the City of Bakersfield, Ca~ fo~nia. Mr. J. Kelly Steele, City Attorney, being duly sworn, testified as follows: 1. That said Territory is uninhabited. 2. That it is contiguous to the City of Bakersfield. 3. That it does not form any part of any municipal corp or ati on. That no petition has been presented to the legis- lative body of any other municipal coFporation for the annexation of said territory or any part thereof. Upon a motion by Ryder, seconded by Cross, the was adopted as read by t~ following vote: Ayes: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, N~ s: None Resolution Absent: None Petition to vacate alley in Blocks and 133, Bakersfield, referred to Planning Commission. 106 Ape tition signed by the owners of property in Blocks 106 and 133, Bakersfield, asking that steps be taken to vacate the alley ~unning north and south in said blocks was read, and upon a motion by Carnakls, seconded by Ryder, was referred to the City Planning C ommt ssi on. Bakersfield, California, June 21, 1948 (Cont'd.) 55 Petition for more frequent cleaning of First Street between H Street and Oleander Avenue referred to City Manager. A petition signed by eight residents of First Street between H Street and Oleander Avenue asking that steps be taken to clean t~ Street more frequently was read, and upon a motion by Carnakis, seconded by Siemon, the matter was referred to the City ~anager. Adoption of Resolution No. 80 ascertaining snd determining the prevailing rate of wages of workmen e~i~ployed on public work. Upon a motion by Carnakis, seconded by Cross, Resolution No. 80 ascertaining and determining the prevailing rate of wages to be p~id to workmen employed on public work in the City was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuet~n,Ryder, Siemon, Vanderlei, Ve~ca~en Noes: None Absent: None Transfer of Funds. Upon a motion by Ryder, seconded by Carnakis, the City Audito~ was authorized and instructed to make the following t~ansfe~, of funds: Alcoholic Beverage Control Fund to Genera Fund $ 27,502.2;5 Gene~sl Fund to Recreation Commission Fund 1,100.00 General Fund to Capital Outlay Fund 178,000.C.0 General Fund to Planning ConmL!ssion Fund 22,000.00 Genersl Fund to Refuse Disposal Fund 22,000.C0 Salary increases allowed unde~ provisions of Ordinance No. 700 New Series. In accordance with the provisions of Salary 0rdinauce No. 700 New Series, recc~mnendations were submitted by the City Treasurer, Acting Fire Chief, Police Chief and the City Engineer, recc~mending that certain employees in thei~ respective departments having completed thei~ required length of service were eligible to be advanced to the next salary b~acket. The City Mana~r having approved all reconmnendatlons submitted, upon a mc~ion by Cross, seconded by Ca~nakis, the Council approved the increases, effective July l, 1948. Bakersfield, California, June 21, 1948 (Cont,d.) Cancelation of 1942-43 delinquent taxes on property acquired by the Kern County Union High School District. In accordance with a petition filed by the Kern County Union High School District, upon a motion by Carnakis, seconded by Vercammen, the City Auditor was authorized and instr-acted to cancel the 1942-43 delinquent taxes on Lots 11 to lB inclusive, in Block 401-B, Bakesfield, this property having been acquired by the Kern County Union High School District. City Manager authorized to entel~ into agreement for ermployees classification survey. Upon a motion by Kuehn, seconded by Cross, the City Manager was authorized to enter into an agreement to have a classification survey performed and to present a classification plan for the employees of the City of Bakersfield, excluding the employees of the Police and Fire Departmen~ ~ for an ~nount not to exceed $1350.00. Adjournment. Upon a motion by Carnakls, adjourned. seconded by Ryder, the Council ATTEST: R of the ity of B~ersfield, C all forni a CI~I'~ CL'h2tK and Ex-OT~icio Clerk of~ the of the City of Bsd~rsfield, California Oouncil Bakersfield, Califor~nia, June 28, 1948 57 Minutes of the Regular Meeting ef the Council of the City of BakersField, California, held in the Council Chamber of t~ City Hall at eight o'clock P.M. June 28, 1948. Present: Carnakis, Cross, Kuehn, Ryder, Vanderlei, VercsEmen Absent: Siemon Minutes of the Regular Meeting of June 14, 1~8 were read and approved as read. Acceptance of bid of Dicco Construction Conapany for improvement of Sumner Street between Inyo and Kern Streets. Upon a motion by Verc~nmen, seconded by Kuehn, bid of Dicco Const~uctlon Company to improve Sumner Street between Inyo and Ke~n Streets for $7y424.64 was accepted, and all other bids were rejected. Acceptance of bid of Norwalk Petroleum Products to fu~nlsh gasoline fo~ six months period ending December 31, 1948. Upon a motion by Car~akis, seconded by Cross, bid of Norwalk Petroleum Products to ft~nish regular gasoline for 16.9 ,~ents per gallon and Ethyl gasoline fc~ 17.9 ~en%s per gallon during the six months period ending December 31, 1948 was accepted, and all other bids were rejected. Acceptance of bid of the Bakersfield Californian for legal advertising fo~ fiscal year ending June 30, 1949. Upon a motion by Carnakis, seconded by Ryder, bid of the Bakersfield Californian to publish legal advertising for 15~ per llne for the first insertion and ll~ per line for each subsequent insertion du~ing the fiscal year ending June 30, 1949, was accepted, and all other bids were rejected. Approval of plans and speci ficattons for Police Pistol Range. Upon a motion by Carnakis, seconded by Ryder, plsns and specifications for Police Pistol Range were ap~ oved. Bakersfield, California, June 28, 1948 (Cont'd.) Agent was Range. Purchasing Agent instructed to call for bids fc~ constl?uction of Police Pistol Range. Upon a motion by Carnakis, seconded by Cross, the Purchasing inst~uctedto call for bids to construct Police Pistol Ptu'chasing Agent instr~cted to call for bids for Station Wagon Type Automotive Vehi c le. Upon a motion by Cross, seconded by Vercsmn~n, the P~rchasing Agent was instructed to call for bids for one Station Wagon Type Automotive Vehicle. Purchasing Agent to call for bids for collection and disposal of certain types of garbage and refuse. for a five year period. Upon a motion by Ryder, seconded by Cross, action of the Council of June 7, 1948 instructing ~he Purchasing Agent to call for bids for the collection and disposal of certain types of garbage and refuse for the fiscal year ending June 30, 1949 was rescinded, and the Purchasing Agent was instructed to call for bids for the same service for a five yea~ period. City Clerk instructed to advertise for bids for franchi se to operate a system of passenger motor coach lines. Upon a motion by Carnakis, seconded by Kuehn, the City Clerk was instructed to advertise for bids for a franchise to operate a system of passenger motor coach lines in the City, under an ordinance on file with the City Clerk. Notice shall state that each bidder shall make a basic bid on the percentage of gross aunual receipts he will pay to the City for a one year f~'~anchise and may make alternate bids which may vary from the basic bid as to the term of the franchise, the con~0ensation to be paid to the City, and the method of computation thereof. Bakersfield, California, June 2~, 19~ (Cont'd.) Cancelation of 1947-48 taxes on prop erty acquired by State Division of Highways for high~ay purposes. Upon a motion by C~oss, seconded by Vercsm~en, the City Auditor was instructed to cancel the 1947-48 taxes on a portion of Lot 3, Block l, Tract No. 1009, t?~is property having been acquired by the State Division of Highways for highway purposes. Approval of Salary increases. Upon a motion by Ryder, seconded by Carnakis, the following salary increases were approved effective July l, 19~8: NA~ OCCUPATION DEPARTMENT .FROM Ida Row Senior Court-Steno Police Judge $210 Jean Wiessne~ Senior Court Clerk Police Judge E210. Isabel Davey Senior Clerk Purchasing 0230. TO I2~ ,, 220,, 240 .~ Control Advisory Board: Tenant Members Mrs. Stella Ting James McDonald Public Interest Members Rev. John Whir eneck ~i~s. Robert Strauss 59 Request from Bakersfield City E~oloyees Association for $15.00 per month salary increase referred to City Manager. A letter 1¥o~ the Bakersfield City Employees Association requesting that a $18.00 per month salary increase be granted City employees effective July l, 1948 was read, and upon a motion by Cross, seconded by Carnakis, the matter was referred to the City Manager for study and recommendation. Allov~nce of Claims. Upon a motion by Ryder, seconded by Carnakis, claims as audited by the finance committee were allowed, and the City Auditor was instructed to issue warrants on the City Treast~er to cove~ th~ ~espectlve amounts. Recommendation of persons for membership on Kern County Rent Control advisory Board. Upon a motion by Ca~nakis, seconded by Ryder, the followi~,g persons were recommended for membership on the Kern County Rent Ba~B~sfield,ca!ifo~nia, June 25, 1948 Adjournment. Upon a motion by Ryder, Council adJ ou~ned. seconded by Carnakis, the (Cont,d.) R of t~e 'City ~f ~a~e~s~fleld, Calif~ ATTEST: Clerk of the Council of the City of Bakersfield, C~iforr~a