Loading...
HomeMy WebLinkAboutJULY - DEC 1948Bakersfield, California, July 6, 1948 ~inutes of the Regula~ Meeting of the of Bakersfield, California, held in the Council Hall at eight o'clock P.M. July 6, 1948. Present: Absent: Council of the City Chamber of the City Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, Vercammen None Minutes of the Regular Meeting of June 28, 1948 were read and approved as read. Adoption of Ordinance No. 783 N.S. approving annexation of uninhabited terri tc~y. This was the time set for hearing on the proposed annexation of a p~rcel of uninhabited territory descELbed as: That portion of uninhabited territory in the Northwest Quarter of Sec. 20, T. 29S., R ~8 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 of the oo~oorate limits of the City of Bakersfield; and is a portion of the "Ardizzi-01cese Company Annex to Ke~n City. No protests were presented. Upon a motion by Vercam~n, seconded by Carnakis, Ordinance No. 78V New Series ap~oving the annexation was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, Vercammen No es: None Absent: None Purchasing Agent instructed to call for bids to d~ill water well at Central Park. Upon a motion by Carnak~s, secobaled by Cross, the Purchasing Agaut was instructed to call for bids to d~ill a wate~ well at Central Park. City Manager authorized to release statement of policy concerning rejection of petitions of Panorama and Alta Verde Sanitation Districts. Upon a motion by Siemon, seconded by Ryder, the City Manager was authorized to release a statement of policy concerning the rejection of a petition of the Panorama Sanitation District to constr~ct, maintain and operate sanitary sewers in certain City streets, and the rejection of a petition of the Alta Verde Sanitation District to connect sewer facilities with the City sewer s~te~. Bakersfield, Cali~rnia, July 6, 1948 (Cont'd.) Adjournment. Upon a motion by Ca~nakis, Council adjourned. seconded by Ryder, the ~YOR of the City oi' Bakersfield, Calif~nla / ATTEST: C!TM CLERK ~d k-Officio Ciei~k of the Council of the City cf Bakersfield, California Bakersfield, California, July 12, 194S Minutes of the Regular Meeting of the Council of the City of Bakersfield, CaLifornia, held in the Council Chamber of the City Hall at eight o~clock P.M. July 12, 1948. Present: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei,Vercammen Absent: None Minutes c~ the Regular Meeting of July 6, 1948 were read and approved as read. Opening bids of Bakersfield and Kern Electric Railway Company for franchise to operate system o2 passenger motor coaches. This being the time set to open bids for a franchise to Operate a system of passenger motor coach lines within the Cit~y, upon a motion by Carnakis, seconded by Ryder, bids of the Bakers2ield and Kel-n Electric Railway Company were publicly opened, examined and declared. No further bids were presented. Action on bids of Bakersfield and Kern Electric Railway Company for franchise to operate system of passenger motor coaches deferred one week. Upon a motion by Siemon, seconded by Kuehn, action on bids of the Bakersfield and Kern Electric Railway Company for a franchise to operate a system of passenger motor coaches was deferred for one week and referred to the City Manager for recommendation. Adoption of Ordinance No. 788 New Series approving annexation of uninhabited terri tory. This was the time set for hearing on the proposed annexation of a parcel of uninhabited territory described as: A part of Ardizzi-01cese Company Annex to Kern City in the County of Kern, State o2 Califonaia, as per map of same recorded July 16, 1907, in Map Book No. 1, Page 102, the major portion of Which parcel lies in t]~ northerly part of Lot 2~ in said Annex, which said parcel is bounded on the east by Alta Vista Drive, on the south by a proposed extension of Magnolia Street, on the west by Tract No. 1258, and on the north by Tract No. 1173. No protests were presented. Upon a motion by Ryder, Bakersfield, California, July 12, 1948 seconded by Cross, Ordinance No. V88 New Series ap~oving the annexation was adopted as read by the following vote: Ayes: Ca~nakis, Cross, Kuehn, Ryder, Siermon, Vanderlei, Vercammen Noes: None Absent: None Upon a motion by Carns~kis, Treasu~er's Financial Report for the received and ordered placed on file. Approval of Salary increases. Upon a motion by Cross, seconded by Carnakis, salary increases were approved effective July l, 1948: Reception of City Treas~er's Financial Report for June, 1948. seconded by Ryder, the City month of June~ 1948 was the following NAME OCCUPATION DEPARTMENT FROM TO Walter McC. Maitland Planning E~ineer $375 Robert A. Peterson Planning Assistant Purchasing Agent instructed to call for bids fc~ lOO0 feet of 12" cast iron pipe. Upon a motion by Siemon, seconded by Vercantmen, the Purchasing Agent was instructed to call for bids for 1000 feet of 12" cast iron pipe. AdJ ou~nment. Upon a motion by Ca~nakis, seconded by Kuehn, the Council ad J oLu~ ned. Planning Commission $360 Planning Commission $270 A %'TEST: ( Cont' d. ) i~ he C~lty cf Ba~rsfield, Ca!lforn~" C I~ ~ ~ERK~a~ E~Clerk of the of the City of Bakersfield, C aliforn~a Council Bakersfield, California, July 19, 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. July 19, 1948. Present: Carnakis, Cross, Kuehn, Ryder Siemen, Vanderlei,Vercammen Absent: None ' Minutes of the Regular Meeting of July 12, 1948 were read and approved as read. Acceptance of bid of Bakersfield and Kern Electric Railway Company for franchise to operate a syste~ of passenger motor coach lines. Upon a motion by Siemon, seconded by Ryder, bid presented by the Bakersfield and Kern Electric Railway Con~oany for a fifteen year franchise to operate a system of passenger motor coach lines was accepted and a basic bid for a c~e yea~ frauchise presented by the same company was rejected. Adoption of Ordinance No. 789 New Series granting a franchise to BakBrsfield snd Kern Electric Railway Company for a system of motor coach lines. Upon a motion by Siemon, seconded by Cross, Ordinance, No. 789 New Series grs~ting to the Bakersfield and Kern Electric Railw~ Company a fifteen year franchise for the operation of a syste~ of motor coach lines was adopted as read by the following vote: Ayes: Caruakis, Cross, Kuehn, Ryder, Siemc~, Vanderlei, Vercammen No es: None Absent: None City Auditor authc~Izedto issue a warrant to the Yucca Club for a ~efund of sales taxes erroneously collected. Upon a motion by Vercammen, seconded by Carnakis, the City Audito~ was authorized aud instructed to issue a wa~raut fc~ $139.18 to the Yucca Club due to erroneous collection of sales taxes. Bakersfield, California, July 19, 1948 (Cont'd.) Mayor and City Auditor authorized to execute a contract with 0'Melveny and ~yers for preparation of legal proceedings necessary for bond issue. Upon a motion by Kuehn, seconded by Vercammen, the Mayor and City Auditor were au~horized to execute a contract with 0'Melveny and Myers, attorneys, covering the preparation of legal proceedings necessary for the submission of a proposition to the electors of the City to incur a bonded indebtedness for the acquisition and construction of an overpass. The motion was carried by the following vote: Ayes: Carnakis, Cross, Kuehn, Ryder, Vanderlei, Vercarmnen Noes: Siemon Absent: None Approval of wage rate increases. Upon a motion by Carnakis, seconded by Ryder, the wage rate increases were approved effective July 16, 1948: Samnel S. White Hobart S. Golf OCCUPATION DEPARTMENT Lt.Equip .0p er. Park Hvy.Equip .0per. Street Allowance of Claims. following 1.2~ 1.2~ 1o~2 1.~6 Upon a motion by Ryder, seconded by Carnakis, audited by the Finance Committee were silowed, and the was instr~cted to issue warrants on the City Treasurer to cover the respective amounts. AdJ ou~nm~ t. Upon a motion by Carnakis, seconded by Kuehn, Council adjourned. claims as City Audi tot ATTEST: the ~R~(of~/h~e Ci t~r .~ y sfie ld, Cal. if. CIT~ C~E~K and Ex-0~i~icio Clerk of the Council of the City of Bakersfield, Caltf ornia Bakersfield, California, July 26, 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. July 26, 1948. Present: Ca~nakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, Vercan~n Absent: Hone Minutes of the Regula~ Meeting of July 19, 1948 were read and approved as read. Approval of zoning variance affecting the north $0 feet of Lots lO and ll, Block B, Virginia Tract. In accordance with a recommendation of the Planning Commission, upon a motion by Siemon, seconded by Kuehn, a petition of E. R. Shelton for a set back variance of l0 feet was approved. Said variance affects the north 50 feet of Lots l0 and ll, Block B, Virginia Tract. City Attorney instructed to prepare Resolution of Intention to vacate Dolores Street between Haley Street and East California Avenue. A recommendation from the Planning Co~mLission recozmnending approval of a petition to close Dolores Street between Haley Street and East California Avenue was read. Upon a motion by Cross, seconded by Ryder, the City Attorney was instructed to prepare a Resolution of Intention to cover. Rejection of claim of Preferred Theatres Corporation for refund of amusement taxes. A claim of the Preferred Theatres Co~poration for a refund of the sum of $3,257.~2 representing amusement taxes collected at the Nile Theatre during the quarter ending March S1, 1948 was filed. Upon a motion by Vercsmumen, seconded by Kuehn, the claim was rejected. Reception of letter of appreciation from Fire Chief Phil C. Pifer. Upon a motion by Carnakis, seconded by Ryder, a letter of thanks from Fire Chief Phil C. Pifer to the Council for its expression of sympathy due to his present illness, was received and ordered placed on file. Bak ersfie 1% California, July 26, 1948 (Cont,d.) Approval of Wage Rate increases. Upon a motion by Ryder, seconded by Cross, the following wage rate increases were approved: NA~m OCCUPATION DEPARTMENT FROM ~ Geo. E. Narramore Laborer City Hall $1.19 Frank B. Tomlin Janitor City Hal~ 1.19 1.21 Adoption of Resolution of proposed annexation of uninhabited territory. A Resolution proposing the annexation of a parcel of uninhabited tezTitory described as follows was read: That portion of territoFy 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 boundary of Tract No. 1173 as said Tract is recorded in Map Book No. 5, Page 79 of the Official Records of Kern Cotu~ty~ California; on the east by Alta Vista Drive of 80 feet width (formerly Thelma Drive); on the south by the center line of the p~oposed westerly extension of Magnolia Etreet of Tract No. 1258; on the west by a portion of the easterly boundary of Tract No. 1258 as said tract is recorded in Map Book No. 5, Page 192 of the Official Records Of Kern County, California, said easterly bound~y being also a portion of the easterly Cor~porate limits of the City of Bakersfield, California. M~. J. Kelly Steele, City Attorney, being duly sworm, testified as follows: 1. That said Territory is uninhabited. That it is contiguous to the City of Bakersfield. That is does not form any pa~t of any municipal corporation. That no petition has been presented to the legis- lative body of any other municipal corperation for the annexation of said territoryor any part thereof. Upon a motion by Vercamn~n, seconded by Siemon, the Resolutio~.~ was adopted as read by the following vote: Eyes: Ca~nakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, VercaEEen Noes: None Absent: None Bakersfield, Call fornia, July 26, 1948 (Cont,d.) 69 Offer of Bakersfield CitySchools to convey to the City the west one-half of Block 196, Bakersfield for $18,§00. A conmmuaication from the Bakersfield City Schools off,ring to convey to the City the west one-half of Block 196, Bakersfield, for the stun of $18,500.00, with the provision that the said Offer ~Lll expire at 12:00 o'clock noon, August 15, 1948, was read. Upon a motion bv Cross, seconded by Carnakls, the co~mKo_nicatlon was received and placed on file. Acceptance of bid of Motor Center for Suburban Type Truck. Upon a motion by Car~akis, seconded by Cross, bid of ~Iotor Center for one Chevrolet Suburban Truck for the stun of $1900.91 was accepted, and all other bids were rejected. City ~,ianager instructed to have wate~ well drilled at Central Park. No bids having been received, upon a motion by Kuehn, seconded by Carnakis, the City Manager was instructed to have a fourteen inch water well drilled at Central Park at the best available price. City ~nager instructed to purchase lOO0 feet of 12 inch cast iron pipe. No bids having been received, upon a motion by Carnakis~ seconded by Ryder, the City ~nager was instructed to purchase lOO0 feet of twelve inch cast iron pipe at the best available price. Rejection of bids to construct Police Pistol Range. Upon a motion by Cross, seconded by Vercannnen, all bld~ submitted for the construction of a Police Pistol Range were rejected as being excessive, and the City Dianaget was instr~cted to go into the open market and obtain further data on construction costs and. submit a report of findings to the Council. Bakersfield, California, July 26, 1948 (Cont,dJ No permits for circuses or carnivals to be issued during the months of August and September, 1948. It was moved by Siemon, seconded by C ross, that it be the sense of the Council that no permits be granted to conduct circuses or carnivals during the months of August and September, 1948. The motion was carried. AdJourrm~ent. Upon a motion by Carnakis, seconded by Kuehn, the Council adjourned. t M~0R oF the ~ty of ~a~er~ield,Calif. ATTEST: of the City of Bakersfield, California Bakersfield, California, August 2, 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. August 2, 1948. Present: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei Vercamm~n Absent: None , ~inutes of the Regular ~Ieeting of July 26, 1948 were read and approved as read. Permission granted Kern County Historical Society to register Beale Memorial Clock Tower as a State land mark. Upon a motion by Cross, seconded by Carnakts, the Kern County Historical Society was granted permission to register Beale Memorial Clock Tower as a state land mark and to place a bronze plaque on the structure. Adoption of Resolution approving Memorandum of Agreement for the maintenance of State Highways. Upon a motion by Siemon, seconded by Kue~u, a Resolution~ approving Memorandum of Agreement for the maintenance of State Highways for the fiscal year ending June 30, 1949, was adopted as read by the following vote: 'Ayes: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, Vercammen Noes: None Absent: None Purchasing Agent instructed to call for bids for approximately 730 Parking Meters. Upon a motion by Vercammen, seconded by Cross, the Pttrc~sing Agent was instructed to call for bids for approximately 730 Pa~ki~ Meters. Councilman Siemon raised a point of order objecting to the motion as an expenditure of City money without legal authorization since no ordinance has been passed for the installation of the meters. Notion was carried by the following vote: Ayes: Cross, Kuehn, Ryder, Vanderlei, Vercammen Noes: Carnakis, Siemon Absent: None Bakersfield, California, August 2, 1948 (Cont~d.) Adoption of standard setting for Parking Meter Posts. Upon a motion by Ryder, standard setting for Parking Meter vote: Ayes: Noes: Absent: seconded by Verca~men, plan for Posts was approved by the following Cross, Kuehn, Ryder, Vanderlei, Vercsmmnen Carnakis, Siemon None Councilman Siemon raised a point of order on this motion. Letter ordered sent to Police Chief Horace V. Grayson wishing him a speedy recovery from his present illness. Upon a motion by Cross, seconded by Carnakis, the City Clerk was instructed to send a connnunication to Police Chief Horace V. Grayson wishing him a speedy recovery from his present AdJourrnnent. illness. Upon a motion by Carnakis, seconded by Ryder, the Council adjourned. ATTEST: ~IT¥ CLERk[ and E~Officio Clerk of the Council of the City of Bakersfield,California Bakersfield, California, August 9, 1948 I~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.N. August 9, 1948. Present: Carnakis, Cross, Siemon, Vercammen Absent: Kuehn, Ryder, Vanderlei Due to the absence of ~ayor Vanderlei, Councilman Siemon acted as presiding officer. Minutes of the Regular Meeting of August 2, 1948 were read and approved as read. Use peEnits granted California Water Service Company to d~ill two water wells. In accordance with recomEendatton of the Planning Commission:, upon a motion by Vercammen, seconded by Cross, the Callformula Water Service Company was granted a use permit to ~h~il! a Water well on the north ~0 feet of Lots I to 5 inclusive in Block 5l, Kern, and a use permit to d~ill a water well on Lots ll and 12 in Block 228, Kern. Use permit granted F. R. S chmteder to install outside stairway on dwelling at 929 Oleander Avenue. In accordance with a recommendation of the Planning Co~ssion, upon a notion by Cross, seconded by Carnakis, a use per, nit was g~'anted Fo R. Schmieder to install an outside stairway on dwelling located at 929 Oleander Avenue. City Attorney instructed to prepare Resolution of Intention to vacate alley in Block 133, Bakersfield. A Report from the Planning Commission reconnnending the denial of a petition to vacate the aIley in Block 13~, Bakersfield, was read. Upon a motion by Carnakis, seconded by VercaEEen, the recommendation was laid on the table and the City Attorney was instructed to prepare a Resolution of Intention to Cover the proposed closing. Councilman Siemon voted in the negative on this motion. Bakersfield, California, August 9, 1948 (Conttd.) Date of hearing set on Resolution of the Planning Commission establishing a precised section of the Sonora Street Overpass as part of the Master Plan of the City. A Certificate of Findings of Fact of the Plauning Commission. recommending the adoption of a Resolution establishing the Sonora Street Overpass as a part of the precised section of the Master Plan of streets and highways, was read. Upon a motion by Vercammen, seconded by Cross, August 23, 1948 was the time fixed for heariog on the matter. Adoption of Resolution of Intention No. 671 to vacate Dolores Street between Haley Street and Brown Street. Upon a motion by Cross, seconded by Vercammen, Resolution of Intention No. 671 proposing the vacation of Dolores Street between Haley Street and Brown Street was adopted as read by the following vote: Ayes: Carnakls, Cross, Siemon, Vercammen Noes: None Absent: Kuehn, Ryder, Vanderlei Rejection of claim of Preferred Theatres Corporation for a refund of ar~usement taxes for quarter ending June 30, 1948. Upon a motion by Carnakis, seconded by Vercammen, claim of Preferred Theatres Corporation covering amusement ~xes collected at the Nile Theatre d~ring the quarter ending June 30, 1948, in the amount of f~2,289.43, was rejected. Reception of City Treasurer's Financial Report for July, 1948. Upon a motion by Cross, seconded by Carnakis, the City Treasurer's Financial Report for the month of July, 1948 was received and ordered placed on file. Adoption of Resolution relative to Workmen' s Con~ensat ion Insurance for Disaster Service Workers. Upon a motion by Vercarmu~n, seconded by Cross, a Resolution relative to Workmen's Compensation Inst~ance for registered Volunteer Disaster Service Workers was adopted as read by the following vote: Ayes: Carnakis, Cross, Siemon, Vercammen Noes: None Absent: Kuhen, Ryder, Vanderlel Bakersfield, California, August 9~ 1948 (conrad.) City Attorney directed to file application with Public Utilities Cormnission re Sonora Street Overpass. Upon a motion by Vercarmmen, seconded by Cross, the City Attorney was directed to file an application with the Public Utilities Commission for an order authorizing construction of an overpass at Sonora Street and the tracks of the Southern Pacific Railway Cocoany and determ~ining the proportion of the cost thereof to be paid by the railway company. Allowance of Claims. ~oon a motion by Carnakis, seconded by Cross, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective a~ounts. Adjournment. Upon a motion by Vercammen, seconded by Cross, the Council adjourned. 0R o~ ~ne ~y o f Bakersfield,Calif. ATTEST: CITY CL~RK and' ":x-0~icio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, August 18, 1948 Ntnutes of the Regular Neeting of the Council ef the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. August 18, 1948. Present: Carnakis, Cross, Ryder, Siemon, Vercammen Absent: Kuehn, Vanderlel Due to the absence of Mayor Vanderlei, Councilman Cross acted as presiding officer. Ninutes of the Regular Neeting of August 9, 1948 were read and approved as read. Adoption of Ordinance No. U90 New Series approving arnuexation of uninhabited territory. Tk[s was the time set for hearing on the proposed annexation of a parcel of uninhabited territory described as: A part of Ardizzi-01cese Company Annex to Kern City in the County of Kern, State of California, as per map of same recorded July 18, 1907, in Map Book No. 1, Page 102~ the major portion of which oareel lies in the northerly part of Lot 25 in said Annex, ~ich said parcel is bounded on the east by Alta Vista Drive, on the south by a proposed extension of ~agnolia Street, on the west by Tract No. 1258, and on the north by Tract. No. 1173. No protests were presented. Upon a motion by Siemon, seconded by Ryder, Ordinance No. 790 New Series approving the aunexation was ada.pted as read by the following vote: Ayes: Carnakis, Cross, Ryder, Siemon, Vereammen Noes: None Absent: Kuehn, Vanderlei Adoption of Resolution of proposed annexation of uninhabited territory and setting time for hearing thereon. A petition signed by the orders of not less th~m 1/4 of the area of the land and representing not less than 1/4 of the assessed valuation of such territory was filed requesting that steps be taken to annex the area to the City of Bakersfield. Said land is described as: That area of land in "Alta Vista No. 2 being a subdivision in SW 1/4 Sec. 20, T. 29 S., R. 28 E. ~N" that is comprised of Lots Nos. lO to 18, Both included, and a part of Lot No. ~, all in Block No. 9 of said Subdivision, together with the alley and a portion of Pacific Street - bot)~ adjacent thereto on the west and north respectively. 77 Bakersfield, California, August 16, 1948 (Cont,d.) Upon a motion by Ryder~ setting S~ptember ?, 1948 as the time adopted as read by the following vote: Ayes: Carnakis, Cross, Ryder, Siemon, Noes: None Absent: Kuehn, Vanderlei for hearing on the matter was Vercantmen Adoption of Resolution accepting street right of way deed from H. J. and Pearl C. Brandt. Upon a motion by Verc~men, seconded by Ryder, Resolution accepting street right of way deed from H. J. and Pearl C. Brandt for portions of East 19th, Eureka and Williams Streets, was adopted as read by the following vote: Ayes: Carnakis, Cross, Ryder, Siemon, Vercarmmen Noes: None Absent: Kuehn, Vanderlei Adoption of Resolution accepting grant deed from N.J. and Pearl C. Brandt for sewers. Upon a motion by Siemon, seconded by Ryder, Resolution acceptin~ a grant deed from H. J. and Pearl C. Brandt for sewers situated in Williams, Eureka and Brown Streets, was adopted as read by the following vote: Ayes: Carnakis, Cross, Ryder, Siemon, Vercammen Noes: None Absent: Kuehn, Vanderlel Adoption of Ordinance No. V91 New Series amending License Ordinance No. 681 New Series. Upon a motion by Carnakis, seconded by Vercammen, Ordinance No. 791 New Series ~ending Section 7 of License Ordinance No. 681 New Series and repealing Ordinance No. 694 New Series, was adopted as read by the following vote: Ayes: Carnakis, Cross, Ryder, Siemon, Vercammen Noes: None Absent: Kuehn, Vanderlei Bakersfield, California, August 16, 1948 (Conttd.) Adoption of Ordinance No. V92 New Series fixing tax levy for fiscal year ending June 30, 1949. Upon a motion by Siemon, seconded by Vetcamden, Ordinance No. V92 New Series fixing taxation levy for the fiscal year ending June 30, 1949 was adopted as read by the following vote: Ayes: Carnakis, Cross, Ryder, Siemon, Vercarmuen Noes: None Absent: Kuehn, Vanderlei Approval of ~age rate increases Upon a motion by Carnakis, seconded by Ryder, the following wage rate increases were approved: NAIVE ~{orrts H. Reed Alexander Frame OCCUPATION Field Ass't. Laborer DEPART~,~NT F%0,M ~q EFFECTIVE Engineering 1.29 1.31 Aug.16,1948 Street 1.1.6 1.19 Sep.1,1948 Purchasing Agent instructed to call for bids for five pieces of equipment. Upon a motion by Ryder, seconded by Carnakis, the Purchasing Agent was instructed to call for bids for the following equipment: I - Five passenger Sedan type automobile I Five passenger Coupe type automobile I Z 3/4 ton Truck chassis and cab I - 12 foot grader I - 26 foot mechan~ al extension ladder for mounting on small truck Permits granted to engage in business of Automobile Dealer. No protests or objections having been presented, upon a motion by Carnakis, seconded by ¥ercarmmen, the following permits were granted to engage in business of automobile dealer: Dertel Cheeves, doing business as Dertel Cheeves Used cars Foster Deeton, doing business as Deeton and Sons Salary set for T. W. Johnson while acting in capacity of Acting Chie£ Of Police. Upon a motion by Carnakis, seconded by Ryder, the salary of T. W. Johnson, was set at $456.66 per month while acting in the capaciSy of Acting Chief of Police, effective August l, 1948. Bakersfield, California, August 16, 1948 (Cont,d.) City Attorney to prepare Resolution proposing Charter amendment for General Election November 2, 1948. Upon a motion by Carnakis, seconded by Vercammen, the City Attorney was instructed to prepare a Resolution proposing Charter amendment to be submitted to the electors at the General Election to be held November 2, 1948, providing for contributions to the Disability and Retirement Fund on the basis of full compensation earned by Members of the Fire Department. City Attorney instructed to prepare Emergency Ordinance fixing new taxi cab rates. Upon a motion by C arnakis, seconded by Ryder, the City Attorney was instructed to prepare an Emergency Ordinance to become effective September 1, 1948, amending Ordinance No. V03 New Serie~, providing for rates for taxi cab services as follows: 20~ for the first 1/$ ~ile, or flag drop ~0~ for each additional 2/8 miles ~2.$0 per hour waiting time Adjournment. Upon a motion by Siemon, seconded by Vercammen, the Council adJourned~ ATTEST: f a~e~~sfiel~,Oalif. CITY CLERK and Ex-O~icio Clerk of the Council of the City of Bakersfield, California 8O Bakersfield, California, August 23, 1948 Minutes of the Regular ~leeting of the of Bakersfield, California, held in the Council Hall at eight otcloek P.M. August S3, 1948. Present: Absent: Council of the City Chamber of the City Camskis, Kuehn, Ryder, Vanderlei, Vercarmuen Cross, Siemon Minutes of the Regular Neetint! of August 16, read and approved as read. 1948 were Hearing on Resolution of the Planning Commission to e stablish the Sonora Street Overpass as a part of the precise sectionof the Master Plan of streets and highways continued one week. Th~s was the time set for hearing on Resolution of the Planning Commission to e stablish the Sonora Street Overpass as a part of the precise section of the Master Plan of City streets and highways. All present were given an opportunity to be heard. Upon a motion by Ryder, seconded by Vercanmen, the hearing was continued for one week.~ City Attorney instructed to prepare ordinance fixing new taxi cab rates. Upon a motion by Carnakis, seconded by Ryder, the City Attorney was instructed to prepare an ordinance amendL~g Ordinance ~o. ~0~ New Series providing for rates for taxi cab services as follows: ~0~ for the first 2/8 miles or flagdrop 10~ for each additional ~/S mile ~.~.~.00 per hour waiting tmme Letter from E. R. ~edge concerning parking meter installation filed~ A cormuunication fromE . R. Wedge concerning the proposed installation of parking meters was read. Upon a motion by Carnakfs, seconded by Kuehn, the letter was received and ordered placed on file~ Allowance of claims. Upon a motion by Carnakis, seconded by Vercammen, claims as audited by the Finance Committee were allowed, and the City Audito~ was authorized to issue warrants on the City Treasurer to cover the respective amounts. Adjournment. Upon a motion by Carnakis, adjourned. seconded by Ryder, the Council / / ./ ~.~' Bakersfield,Calif · of the City of Bakersfield,California Bakersfield, f'a' ' ~ lzforn~a, August 30~ 1948 ~,~inutes of the Regular T,~eeting of the of Bakersfield, California, held in the Council ~all at eight o'clock p.~. August 30, 1948. Present: Absent: Council of the City Chamber of the Cit]~ Carnakis, Cross, Kuebn, Ryder, Vanderlei, Vercammen Siemon }ginutes of the Regular Meeting of August 23, 1948 were read and approved as read. Four lane Sonora Street overpass established as a part of the precised section of the Master Plan of streets and highways. l~is was the time set to continue the hearing on resolution of the Planning Com~dssion to establish the Sonora Street overpass as a part of the precised section of the Master Plan of City streets and highways. All present were given an opportunity to be heard. Upon a motion by Vercanmen, seconded by Kuehn, the recommendation of the Planning Commission was approved and a four lane overpass connecting: Sonora Street with Alta Vista Drive was established as a part of the precised section of the Master Plan of streets and highways. Councilman Ryder voted in the negative on this motion. Adoption of Resolution No. 81 determining that the public interest and necessity demand the acquisition and construction of an overpass connecting Sonora Street with Alta Vista Drive. Upon a motion by Vercmmm~n, seconded by Kuehn, Resolution No. 81 determining that the public interest and necessity dema~ the acquisition and construction of an overpass connecting Sonora Street with Alta Vista Drive was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuehn, Vanderlei, Vercmmm~en Noes: Ryder Absent: Siemon Adoption of Resolution ordering the vacation of Dolores Street between Haley and Brown Streets R · - esolut~on of Intention 1~o. 6V1. This was the time set for hearing objections to the proposed vacation of Dolores Street between Haley Street and Brown Street~ under iResolution of Intention }~o. 671. No objections were presented. Upon 82 Bakersfield, California, August 30, 1948 (Conttd.) a motion by Kuehn, seconded by Cross, a Resolution ordering the vacation was adopted as read by the follov~ng vote: Cross, Kuehn, Ryder, Vanderlei, Vercammen Ayes: Carnakis, Noes: None Absent: Siemon was California Avenue. City Manager instructed to arrange to have trash cans placed on G Street near California Avenue. Upon a motion by Carnakis, seconded by C ross, the City I~nager instructed to arrange to have trash cans placed on G Street near Adoption of Resolution of proposed annexation of uninhabited territory and setting time for hearing thereon. A petition signed by the owners of not less tlhan 1/4 of the area of the land and representing not less than 1/4 of the assessed valuation of such territory was filed requesting that steps be taken to annex the area to the City of Bakersfield. Said land is described as follows: That territory that is bounded on the east by Oak Street, on the south by Brundage Lane; on the west by a line midway between and parallel with 0akdale Drive and Weatherly Drive; on the north by the north boundary of Tract No. 1397, and its easterly extension to Oak Street; together with a oortion of Oak Street. Upon a motion by Carnakis, seconde~ by Ryder, a Resolution setting September 20, 1948 as She time for hearing on the matter was adopted as read by the following vote: Ayes: Carnakis, Noes: None Absent: Siemon Cross, Kuehn, Ryder, Vanderlei, Verca.m~en Aceptance of offers to compromise amount of amusement taxes due from Fox Bakersfield Theatre Corporation and Fox Paradise Theatre Corporation. Upon a motion by C arnakis, seconded by Kuehn, offers to compromise the amount of amusementtaxes due from Fox Bakersfield Theatre Corporation and Fox Paradise Theatre Corporation. for the quarter ending ~rch 31, 1948 by waiving the 25% penalty, were accepted. Bakersfield, California, August 30~ 1948, (Conrad,,) Approval of Plan and Profile for Tract No. 1455. Upon a motion by Kuehn, seconded by Vercammen, Plan and Profile of Tract No. 1455 was approved. Adoption of Resolution proposing Charter Amendment. Upon a motion by Carne{is, seconded by Ryder, Resolution proposing a Charter ~aendment of Sub-Section (i) of Section 175 Ill) was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuehn, Ryder, Vanderlei, Vercammen Noes: None Absent: Siemon Adoption of Emergency Ordinance No. 793 New Series amending Taxi Cab Regulation Ordinance No. 703 New Series. Upon a motion by Carnakis, seconded by Cross, Emergency Ordinance No. 793 New Series amending Taxi Cab Regulation Ordinance No. 703 New Series was adopted as read by the following vote: Ayes: Carnakis, Cross, Nuehn, Ryder, ¥anderlei, Vercanunen Noes: None Absent: Siemon Approval of Budget of expenditures for fiscal year ending June 30, 1949. Upon a motion by Ryder, seconded by Cross, a Budget of estimated expenditures of the City for the fiscal year ending June 30, 1949 in the amount of 02,494,886.15 was approved, plus a working capital budget of $152,076.99. Adoption of Resolution making appropriations for the fiscal year ending June 30, 1949. Upon a motion by Ryder, seconded by Kuehn, a Resolution making appropriations for the use of the several departments of the City for the fiscal year ending June 30, 1949 was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuehn, Ryder, Vanderlei, Vercammen Noes: None Absent: Siemon Bakersfield, California, August 30, 1948 (Cont~d.) Adoption of Emergency Ordinance No. 7~ New Series establishing a basic compensation plan for officers and employees. Upon a motion by Ryder, seconded by Carnakis, Emergency Ordinance No. 79~ New Series establishing a basic compensation plan for officers and employees of the City was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuehn, Ryder, Vanderlei, Verca~en Noes: None Absent: Siemon Adoption of Resolution granting consent to the County of Kern and the Panorama Sanitation District for sanitary sewer mains in certain City Streets. Upon a motion by Carnakis, seconded by Cross, a Resolution granting District sanitary sewer mains in certain City streets, was adopted as read consent to the County of Kern and the Panorama Sanitation to the construction, maintenance and operation of certain Upon a motion by Cross, seconded by Ryder, the Purchasing Agent was instructed to call for bids to fur~nish one 20 yard dump body truck of not less than 20,000 pounds G.V.W. City Manager instructed to purchase 26 foot mechanical extension ladder. No bids having been received, upon a motion by Carnakis, seconded by Ryder, the City Manager was instructed to p~chase a 26 foot mechanical extension ladder in the open market at the best available price. Purchasing Agent instructed to call for bids for 20 yard dump body truck. by the following vote: Ayes: Carnakis, Cross, Kuehn, ~oes: None Absent: Siemon Ryder, Vanderlei, Vercammen Bakersfield, California, August 30, 1948 (Conrid.) Acceotance of bid of l,~lotor Truck Sal~s and Service to furnish one G~',IC 3/4 ton truck cab and chassis. Upon a motion by Carnakis, seconded by Ryder, bid of ~iotor Truck Sales and Service to furnish one GIlC 3/4 ton truck cab and the chassis for ~1,594.80 was accepted, this being/~nly bid received. Bid of Kitchen-Boyd l~Iotor Company accepted to furnish one ~,~ercury 5 oassenger coupe. Upon a motion by Carnakis, seconded by Ryder, bid of Kitchen-Boyd I',~otor Company offering to furnish one 1949 I~iercury 5 passenger coupe for ~1,950.95 was accepted, and all other bids r ' were ejected. },Iayor Vauderlei voted in the negative on this motion. Acceptance of bid of l~,Iotor Center to furnish one Buick 4 door sedan. Upon a motion by Cross, seconded by Carnakis, bid of l~otor Center to furnish one 1948 Buick 4 door sedan for {~,528.18 was accepted and all other bids were rejected. City Nanager instructed to request public heari~ before Public Utilities Commission re proposed closing of D Street Santa Fe crossing. Upon a motion by Cross, seconded by Carnakis, the City I~Ianager was instructed to request a public hearir~ before the Public tilmties Commission and present objectior~ of the City to U ' the closing of the D Street Santa Fe crossing. Adoption of Ordinance }Io. 795 New Series providing for parking meter installation. Upon a ~tion by C ross, seconded by Ver¢;am~en, 0rdinan¢~e NO. ~95 New Series providing for the installation of parking meters was adopted as read by the following vote: Ayes: Cross, Kuehn, Ryder, Vanderlei, Vercsmuuen Noes: Carnedole Absent: Siemen Adjournment. Upon a motion by Cross, seconded by Earnakis, the Council adjourned. ~ BA~ CITY CLERK and Ex-0fficio Clerk of tbiV Council of the City of Bakersfield, C alifornia Bakersfield, California, September V, 1948 ~..~inutes of the Regular ~eeting of the ouncml of the City C ' of Bakersfield, California, held in the .Council Chamber of the City Hall at eight o~clock p.~. September 7, 1048. Present: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlet, Vercammen Absent: None ~,~inutes of the Regular ~eeting of August 30, 1948 were read and approved as read. Adoption of Ordinance No. 796 New Series approving annexation of uninhabited territory. This was the time set for hearing on the proposed annexation of a parcel of uninhabited territory described as: That area of land in "Alta Vista No. 2 being a subdivision in SW 1/4 Sec. 20, T. 29 S., R. 28 E. ~M" that is comprised of Lots Nos. 10 to 1~, both included, and a part of Lot No. ~ all in Block No. 9 of said Smbdivision, together v~th the alley and a portion of Pacific Street - both adjacent thereto on the west and north respectively. No protests were ~resented. Upon a motion by Ryder, seconded by Verca~men, 0~dinance Ho. 796 New Series approving the annexation was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, Vercammen Noes: None Absent: None Mayor and City Clerk authorized to execute agreement ~th J. R. Miner Construction Cozyany for certain improvements in Tract No. 14§S. Upon a motion by Vercammen, seconded by Kuehn, the Mayor and City Clerk were authorized to execute an agreement with J. R. Miner Construction Company for the completion of certain improw~ments in Tract No. 1488 and a bond in the stun of $$,000 to instLre performance of the agreement was approved. Approval of I,~ap of Tract ~o. 14~8. Upon a motion by Kuehn, seconded by Cross, Map of Tract No. 1458 was approved. Bakersfield, ~ lifornia, September 7, 1948 (Cont~d.) Ayes: Carnakis, Noes: None Absent: None Adoption of Ordinance No. 79? New Series fixing tax rates for fiscal year ending June 30, 1949. Upon a motion by Siemon, seconded by Ryder, Ordinance No. 797 New Series fixing tax levy for the fiscal year ending June 30~ 1949 was adopted as read by the following vote: Cross, Kuehn, Ryder, Siemon, Vanderlei, Vercammen Adoption of 0rd_nance No. 798 New Series fixing compensation of Police Judge. Upon a motion by Vercan~en, seconded by Kuehn, Emergency Ordinance No. 798 New Series fixing the comoensation of the Police Judge was adopted as read by the following vote: Ayes: CarnalRs, Cross, Kuehn, Ryder, Stemon, Vanderlei, Vercanuuen Noes: None Absent: None Adoption of Salary Ordinance No. 799 New Series. Upon a motion by Ryder, seconded by Cross, Emergency Ordinance No. 799 New Series fixing the rates of compensation of officers and employees was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, Verc~men Noes: No~e Absent: None Approval of i~iscellaneous Employees Classification Plan. Upon a motion by Ryder, seconded by Carnakis, a classification plan for employees of the miscellaneous departments as recommended by the Civil Service Commission was aoproved, effective September 1, 19~8. Approval of Election Proclamation calling Special Election for ]~ovember ~, 19~8 on proposed Charter ardencLine nt. Upon a motion by Carnal~s, seconded by Kuehn, Election Proclamation calling a special election for November ~, 1948 on the proposed amendment of Sub-Section (i of Section 175 (ll) of the City Charter was approved. 88 Bakersfield, ~a!ifornia, September V, 1948 (Conrid.) Acceptance of California Highw~ Patrolmen's Club to attend Dinner September l~, 1948. Upon a ~tton by C arnakis, seconded by Vercarmuen, an invitation extended to the Council by the California Highway Patrolmen's Club to attend a dinner on September 14, 19~8 was accepted. Allowance of Claims. Upon a motion by Ryder, seconded by Carnakis, claims as audited by the Finance Co~dttee were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. City ~anager instructed to reinstall stop signs at intersection of 19th and (~ Streets. Upon a motion by Carnakis, seconded by Ryder, the City Nanager was instructed to arrange to have stop signs replaced at the intersection of 19th and Q Streets. Adjournment. Upon a z.otion by Ryder, seconded by Cross, the Council adjourned. sfield, ATTEST: ~~ _ ~//t~ of the C o~uaci~ ~IT¥ CL!~cio Clerk of the City of Bakersfield, California Calif~ Bakersfield, California, September ].3, 1948 89 ~inutes of the Regular ~eeting of t he Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock p.~. September 13, 19~8. Present: Carnakis, Cross, ~uehn, Ryder, Siemon, Vanderlei, Vercan~n Absent: None Ninutes of the Regular ~eeting of September 7, 1948 were read and approved as read. Action on reoorb and recontmendation of Planning Oonmdssion in regard to petition of F. F. Latta for a variance of Zoning Ordinance No. 801 New Series laid over two weeks. A certificate of findings of fact was filed by the Planning Commission recormnending the denial of a petition presented by F. F. Latts for a variance of Zoning Ordinance ~. S01 New Series. Upon a motfen by Carnakis, seconded by Cross, the matter was laid over for tvo weeks. Time set for hearing on proposed change of zoning of portion of Lot ~$ of Ardizzi-01cese Annex. A certificate of findings of fact of the Planning Commission was filed proposi'ng to change the district boundaries of Lot ~8 of Ardizzi-01cese Annex to Kern City to a C-1 Retail Business District. Upon a motion by Carnakis, seconded by Vercammen, October 4, 1948 was fixed as the time'of heari~ on the matter. Ti'ae of hearing set on proposed change of zoning of Blocks 4~ B, 4~-C, south half of Block425 and north half of Block 4 l~-B. A certificate of findings of fact of the Planning Co.m~Xssion was filed proposi~Z the rezoning of certain property located in Blocks 422-B, 42~ C, the south half of Block 4~5 and the north half of Block 412-B, from an R-~ District to an R-4 District. Upon a motion by Vercammen, seconded by Ryder, October 4, 1948 was fixed as the time of hearing on the matter. City ~anager to request Public Utilitie~ Cormuission to make survey re wigwag signal on "Q" Street between 26th and 26th and 2Sth Street. Upon a otzc. n by Carnakis, Seconded by Ryder, the City ~.~anager m ' ~vas instructed to request the Public U ' tzlfttes Commission to conduct a survey regarding the advisability of placing a wigwag signal at "Q"S treet between ~6th and ~Sth StreetA. 9O Bakersfield, Ca!ifornta~ September 13~ 1948 (Conttd.) City Auditor authorized to refund taxes collected on liquor licenses. ~on a motion by Sie~n, seconded by Ryder, the City Auditor was instructed to refund taxes collected on liquo~ licerises in the City upon approval of petitions for same by the City Assessoz. and City' Attorney. City Attorney instructed to file application with Public Utilities Commission re opening railroad crossing at "Q" Street across Santa Fe Reservation. Upon a motion by Siemon, seconded by Cross~ the City Attorney was instructed to file an application with the Public Utilities Conmission for an order authorizing the construction of a railroad crossing at "Q" Street across the Santa Fe Reservation. Purchasing Agent to advertise for bids for three automobiles for use in the Police Department. Upon a motion by Carnakis, seconded by Ryder, the P~rchasing Agent was instr~_cted to advertise for bids to purchase timtee automobiles to be used in the Police Department. Adoption of Emergency Ordinance No. 800 New Series amending Compensation Plan Ordinance No. 79~ New Series Upon a motion by Ryder, seconded by Carnakis, Emergency Ordinance I~o 800 New Series a~ending Emergency ramnanc(, No. 79A NeW oerzes by creating a new class of license mn,~poctor and assistant assessor~ was a8opted as read by the following vote: Ayes: Car~akis, Cross, Kuehn, Ryder, Siemon, Vanderlei~ Vetcamden 1,Toe s: None Absent: None Acceptance of bid of D.C. ~cCann for 'the collection of Commarical Garbage. Upon a motion by Carnakis, seconded by Ryder, bid of D.C. McCann agreeing to pay the City (i;300.00 per month for the collection of cormuercfal garbage in the City was accepted, this being the only bid received. The City D[anager was instructed to enter into a contract with him covering the operation. Bakersfield~ California, September 13~ 1948 Acceptance of bid of ?~ax Chason for collection of dry refus,a. Upon a motion by Carnakis, seconded by Kuehn, bid of ~Tax Chason for the privilege of collecting dry refuse in the City uoon payment by the City of ~2,347.00 per month was accepted, and the other bid was rejected. Councilman R~ter voted in the negative, on t~:is motion. Adjourrn~.ent. Uoon a motion by Vercammen, seconded by Kue[m, the Council ad jou rne, d. ~ TTEST: JOR of the City of Bakersfield,Calif. CITY CLERK and Ex-~ficio OlcPk oi~ the Council of the City of Bakersfield, California Bakersfield, California, September 20, 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. September 20, 1948. Present: Ca~nakis, C~oss, Kuehn, Ryder, Siemon, Vanderlei Absent: Vercammen Minutes of the regular meeting of September 13, 1945 were read and approved as read. Adoption of Ordinance No. 801 New Series approving annexation of uninhabited territory. This was the time set for hearing on the proposed annexation of a parcel of uninhabited territory described as: That territory that is bounded on the east by Oak Street, on the south by Brundage Lane; on the west by a line midway between and parallel with Oakdale Drive and Weatherly Drive; on the north by the north boundary of Tract No. 1397, and its easterly extension to Oak Street; together with a portion of Oak Street. No protests having been presented, upon a motion by Cross, seconded by Kuehn, Ordinance No. 801 New Series approving the annexation was adopted as read by the following vote: Ayes: Carnakis, Cross, Euehn, Ryder, Siemon, Vanderlei Noes: None Absent: Vercan~nen Permit granted C. L. Roberts to engage in business as automobile dealer. No p~otests having been presented, upon a motion by Cross, seconded by Kuehn, a pex~mit was g~anted C. L. Roberts to engage in business as automobile dealer. Acceptance of bid of Motor T~uck Sales and Service for a 20 yard dump t~uck. Upon a motion by Carnakis, seconded by Cross, bid presented by Motor Tr~ck Sales and Service to furnish one GMC FC-484 dump truck for $6,932.88 was accepted and all other bids were rejected. Bakersfield, California, Septembe~ 20, 1948 (Conrad.) City Auditor designated as official to prepare and submit to State Controller annual street ~epo~t. Upon a motion by Ryder, seconded by Siemon, the City Auditor was designated as the official to prepare and submit to th~s State Controller the annual street report, pursuant to the provisions of Section 2151 of the Streets and Highways Code as added by the Collier-Bu~ns Highway Act of 1947. Adoption of Ordinance No. $02 New Series calling a Special Election for November 2, 1948 to submit to th~ electors a proposition to incu~ bonded indebtedness for a cert~ n municipal improvement. Upon a motion by Siemon, seconded by Kuehn, Ordinance No. 802 New Series entitled AN ORDINANCE OF THE CITY OF BAk~L~SFIELD CALIFORNIA, ORDERING, CALLING, PROCLAIMING, PROVIDING FOR AND GIVING NOTICE OF A SPECIAL ELECTION TO BE HELD IN SAID CITY ON TUESDAY, NOVEMBER 2, 1948, FOR THE PURPOSE OF SUBMITTING TO THE QUALIFIED ¥OTERS OF SAID CITY A PROPOSITION TO INCUR BONDED INDEBTESNESS BY SAID CITY FOR A CERTAIN MUNICIPAL I~ROVEMENT, AND CON- SOLIDATING SAID ELECTIONWITH THE GENERAL STATE ELECTION TO BE HELD ON NOVEMBER 2, 1948, was adopted as read by the following vote: Ayes: Ca~nakis, Cross, Kuehn, Siemon, Vanderlei Noes: Ryder Absent: Vercammen NO. Adoption of Resolution No. S2 requesting Board of Supex~iso~s to order the consolidation of a Special Municipal Bond Election with the General State Election to be held November 2, 1948.. Upon a motion by Cross, seconded by Kuehn, Resolution 82 entitled RESOLUTION OF THE COUNCIL OF THE CIT~ OF BAKERSFIELD, CALrFORNIA, REQUESTING THE BOARD OF SUPERVISORS TO ORDER THE CON- SOLIDATION OF A SPECIAL MUNICIPAL BOND ELECTION OF SAID CITYWITH THE GENERAL STATE ELECTION TO BE HELD NOVEMBER 2, 19~S Bakersfield, California, September 20, 1948 (Conttd.) was adopted as read by the following vote: Sicmen, Vanderlei Ayes: Csan~akis, Cross, Kuehn, Noes: Ryder Absent: Vercammen entitled Adoption of Resolution ordering the consolidation of a Special Municipal Election with General State Election to be held November 2~ 1948, re proposed Charter amendment. Upon a motion by Ryder, seconded by Cross, a Resolution RESOLUTION OF THE COUNCIL OF THE CITY OF BAKERSFIELD ORDERING THE CONSOLIDATION OF A SPECIAL MUNICIPAL ELECTION OF SAID CITY WITH THE GENERAL STATE ELECTION TO BE HELD NOVEMBER 2, 1948, AND REQUESTING THE BOARD OF SUPERVISORS OF THE COUNTY OF ~J~HN TO ORDER THE CONSOLIDATION OF SAID ELECTIONS, was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuehn, Ryder, Sicmen, Vanderlei Noes: None Absent: Vercan~nen Reception of City Treasurerts Financial Report for Augmst, 1948. Upon a motion by Carnakis, seconded by Ryder, the City Treasurer's Financial Report for the month of August, 1948, was received and ordered placed on file. Allowance of claims e Upon a motion by Ryder, seconded by Ca~nakis, 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 ~ounts. City Attorney instructed to prepare special assessment proceedings for improvement of California Avenue between Chester Avenue and Union Avenue. Upon a motion by Ryder, seconded by Cross, the City Attoruey was instructed to prepare special assessment proceedings for Bakersfield, Califo~nia, September 20, 1945 (Cont~d. the in~provement of California Avenue between Chester Avenue and Union Avenue. Approval of Plan for improvement of Corporation Yard. Upon a motion by Ryder, seconded by C arnakis, plan fo~ the improvement of the Corporation Yard was approved. Adjournment. Upon a motion by Carnakis, seconded by Kuehn, the Council adjourned. ATTEST: C IT~~E~ Cle rk of the Council of the City of Bakersfield, C alifornta Bakersfield, California~ Septembe~ 27, 1948 Minutes o£ regular meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. September 27, 1948. Present: Ca~nakis, Cross, Kuehn, Ryder, Sicmen, Vanderlei, Vercammen Absent: None Minutes of the regula~ meeting o2 September 20, 19~ were read and approved. Hea~tng on petition of Frank F. Latta for zoning variance deferred one week. Upon a motion by Ryder, seconded by Vercammen, hea~ing on petition of Frank F. Latta for zoning variance affecting property at 2104 B Street was deferred one week. City Attorney to prepare revision of Dog Regulation Ordinance No. §26 N.S. Upon a motion by Siemon, Seconded by C ross, the City Attorney was instructed to prepare a revision of Ordinance No. 526 New Series to provide that all dogs be kept on a leash while on public streets, pa~ks or other public places. The motion was carried by the following vote: Ayes: Noes: Absent: Carnakis,C ross, Kuehn, Ryder, Siemon, Vanderlei, None None Vet cam~21 Acceptance of bids of Motor Center to furnish three au~mobiles fop Police Department. Upon a motion by Carnakis, seconded by C ross, bids of Motor Center to fumnish three Chevrolet sedan type automobiles fo~ the Police Department for the sum of $4969.03 were accepted, and all other bids were rejected. Councilman Sicmort voted in the negative on this motion. Adjournment. Upon a motion by Ryder, adjourned. ATTEST: seconded by Siemon, the Council f Bakersfield, C alLif. City Clerk and Ex-0fficio Clerk of the Council of the City of Bakersfield, California Bakersfield, California, October 4, 1948 97 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber o£ the City Hall at eighto'clock p.~. October 4, 1948. Present: Carnakis, Cross, Kuehn, Ryder Siemon, Vanderlei, Vere~mmmen Absent: None ' Minutes of the Regular Meeting of September 27, 1948 were read and approved as read. Approval of petition of Frank B. Latta for zoning variance affecting property at 2104 B Street. ' This was the time set for hearing on petition of Frank B.Latba for a variance of Zoning Ordinance No. 501 New Series affecting that certain property located at 2104 B Street to permit an accessory building to cover an area in excess of that permitted under the ssning ordinance. All persons present having been given an opportunity to be heard, upon a motion by Carnakis, seconded by Cross, the petition for variance was granted. Councilman Kuehn voted in the negative on this matter. Denial of petition to change present zoning of South half of Block 425, Blocks 422-B and 422-C, and north half of Block 412-B. This being the time set for hearing in regard to petition of Emelie E. Haworth to change the district boundaries of that certain property located in Blocks 422-B, 422-C, south half of Block 425, and the north half of Block 412-B, from an R-3 to an R-4 district, all persons present were given an opportunity to be herd. Upon a motion by Siemon, seconded by C ross, the recommendation of the Planning Commission to deny the petition was approved, and the petition was denied. Adoption of amendment to Zoning Ordinance establishing portion of Lot 25 Ardizzi-01cese Company Annex to Kern City as a C-1 Retail Business District. This being the set for hearing on petition of R. Y. Btt~um on the proposed zoning of a portion of Lot 25 of Ardizzi-01eese Cormparty Annex to Kern City, and no protests or objections having been received, upon a motion by Carnakts, seconded by Vetcarmen, the recommendation of the Planning Commission was approved, the amendment was adopted~ and the Planning Engineer was instructed to change the district map to conform. Bakersfield, California, October 4, 1948 (Cont'd.) Letter from H. M. Williamm protesting the construction of an island in middle of California Avenue received and placed on file. Upon a motion byC arnakis, seconded by Ryder, a communication from H. M. Williams protesting' the constr~ctton of an island in the middle of California Avenue between Union Avenue and Chester AversAc was received and placed on file. Permit granted Jack Dunkle to engage in business as automobile dealer. No protests having been presented, upon a motion by Carnakts, seconded by Ryder, a perEit was granted JackDunkle, dba Circle Auto Sales Company to engage in business of automobile dealer at 2721 Chester Avenue. Permit granted R. Stanley Beck to construct red cement sidewalk at 621 Truxtun Avenue. Upon a motion by Carnakis, seconded by Ryder, a permit was granted R. Stanley Beck to construct red cement sidewalk at 621 Tr~xtun Avenue under supervision of City Engineer. Request from Paul W. Gilbert to connect with City sewer line referred to City Managex,. Upon a motion by Siemon, seconded by C~oss, a request from Paul W. Gilbert to connect with the City sewer llne at Bank Street was referred to the City Manager for further investigation. Salary increases granted to various employees of Police and Fire Departments. Upon a motion byC ross, seconded byC arnakis, s ala~y increases were granted to various en~ployees of the Police and Fire Departments:, effective October l, 194~. Allowance of Claims. Upon a motion by Ryder, seconded by Carnakis, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City T~east~er to cover the respective amounts. Bakersfield, California, October 4, 1948 (Conrad.) 99 AdJourr~nent. Upon a motion by Carnakts, seconded by Siemon, the Council adjourned. ATTEST: CIT~ CL~L~K and Ex. Ol~ficio Clerk of the Council of the City of Bakersfield, California 100 Bakersfield, California, October 11, 1948 Minutes of the Regular Meeting of the of Bakersfield, California, held in the Council Hall at eight o'clock P.M. October ll, 1948. Present: Absent: Council of the City Chamber of the City Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, Vercammen None Minutes of the Regular Meeting of October 4, 1948 were read and approved as read. Petition protesting against the construction of an island in middle of California Avenue between Union Avenue and Chester Avenue refer~ed to City ~mager. A petition signed by 51% of the residents of the a~ea protesting against the construction of an island in the middle of California Avenue between Union Avenue and Chester Avenue was read, and upon a motion by Ryder, seconded by Vercamm~en, was referred to the City Manager for further investigation. Purchasing Agent instructed to advertise for bids for Club Coupe. Upon a motion by Carnakis, seconded by Siemon, the Purehasilng Agent was instructed to adver~se for bids for one club coupe to be assigned to the car pool. Purchasing Agent instructed to advertise for bids to furnish incandescent lamps for the City. Upon a motion by Siemon, seconded by Cross, the Purchasing Agent was instructed to enter into a contract to furnish incandescent lamps to the City for one year ending November 30, 1949, to the extent of about $600.00. Purchasing Agent instructed to advertise for bids to furnish 3000 feet of 24" Fire Hose. Upon a motion by Ryder, seconded by Caruakis, the Purchasing Agent was instructed to advertise for bids for 3000 feet of 24" Fire Hose for use by the Fire Department. Acceptance of City Clerk's Affidavit of Insufficiency re petition protesting against the adoption Parking Meters Ordinance No. 795 New Series. A Certificate of the City Clerk certifying that petition filed in his office demanding the repeal of Parking Meter Ordinance No. 795 New Series was insufficient in accordance with the provisions 101 Bakersfield, California, October 11, 1948 of the City Charter was read, and upon a motion by Sicmen, secoz~ed by Vercammen, was accepted. Failure of motion to repeal Parking Meter Ordinance No. ?95 New Seriese It was moved by Siemon, seconded by Carnakls, that 0rdinanoo No. 795 New Series providing for the installation, operation and maintenance of ?arklng Meters be repealed. The motion laird to. ca~ry by the following vote: Ayes: Carnakis, Siemon Noes: Cross, Kuehn, Ryder, Vanderlet, Vercammen Absent: None Failure of motion to accept bid of M. H. Rhodes Company to furnish "Mark Time" parking meter. It was moved by Ryder, seconded by Cross, that the bid of M. H. R hodes Company to 2urnish 730 "Mark Time" parking meters for a total price of $39,779.00 be accepted and all other bids rejected. The motion failed to car~y by the following vote: Ayes: Cross, Ryder, Siemon Noes: Carnakis, Kuehn, Vanderlet, Vercammen Absent: None Failure of motion to accept bid of Duncan Meter Corp. to furnish "Automaton" parking meter. It was moved by Kuehn, seconded by Vercammen, that the bid of the Duncan Meter Corporation to furnish 730 "Automaton" parki:~ meters for a total price of $85,922.75 be accepted and all other bids rejected. The motion failed to carry by the following vote:~ Ayes: Kuehn, Vanderlei, V~rcammen Noes: Carnakis, Cross, Ryder, Siemon Absent: None Reconsideration of purchase of "Automaton" parking meter f~om Duncan Meter C~poration. It was moved by Cross, seconded by Kuehn, that the Couz~cil reconsider the purchase of the "Automaton" parking meter from the Dunc~ 102 Bakersfield, California, October 11, 1948 (Cont~d.) Meter Corporation. The motion carried by the following vote: Ayes: Cross, Kuehn, Ryder, Vanderlei, Vercammen Noes: Ca~nakts, Siemon Absent: None Acceptance of bid of Duncan Meter Corporation to fur~nish "Automaton" psiking meter. Upon a motion by Cross, seconded by Kuehn, the bid of the Duncan Meter Corporation to furnish 730 "Automaton" parking meters for a total price of $88,922.78 was accepted, and all other bids were rejected, by the following vote: Ayes: Cross, Kuehn, Vanderlei, Vercanm~en Noes: Ca~nakis, Ryder, Siemon Absent: None Adoption of Resolution approving Second Supplemental Memoraudum of Agreement for 1/4~ gas taxes fo~ State Highways. Upon a motion by Siemon, seconded by Kuehn, a Resolution approving Second Supplemental Memorandumof Agreement for the expenditure of 1/4~ Gas Taxes allocated for State Highways, was adopted as read by the following vote: Ayes: Ca~nakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, Vercammen Noes: None Absent: None Mayor and City Clerk authorized to execute agreement with Raymond G. Taylor and Dora Louise Taylor For certain improvements in T~acts. Nos. 1482 and 1483. Upon a motion by Ca~nakis, seconded by Vercammen, the Mayor and City Clerk were authorized to execute an agTeement with Raymond G. Taylor and Dora Louise Taylor for the completion of certain improvements in Tracts Nos. 1482 and 1483. A bond in the sum of $8,000.00 to insure performance of the agreemenS was approved. Approval of Maps of Tracts Nos. 1482 and 1483. Upon a motion by Ryder, seconded by Carnakis, Maps of Tracts Nos. 1482 and 1483 were approved. 103 Bakers£ield, California, October 11, 1948 (Conttd.) Ordinance providing that dogs must be restrair~d by leash in public places laid on table for one week. Upon a motion by Siemon, seconded byC ross, ordinance ~mending Public Pound regulation Ordinance No. 526 New Series by providing that dogs must be restrained by a chain or leash in public.places, was laid on the table for one week. Approval of salary increase for D. M. Farnsworth, effective October l, 1948. Upon a motion by Carnakis, seconded by Ryder, salary increase for D. M. Farnsworth, field accountant in the Street and. Park Departments, from $315.00 to $530.00 per month effective October 1, 1948, was approved. Adjournment. Upon a motion by Siemon, seconded by Kuehn, the Council adjourned. ATTEST the Oi~y o~ Ba~ers~ield,.~alif. ' of the City of Bakersfield,California 104 Bakersfield, California, October 18, 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. October 18, 1948. Present: Carnakis, Cross, Kuehn, Ryder, Sicmort, Vanderlei~ Vereanm~en Absent: None Minutes of the Regular Meeting of October ll, 1948 were read and approved as read. Pt~chasing Agent instructed to advertise for bids for two t~ucks. Upon a motion by Vercammen,.s econded by Kuehn, the Purchasing Agent was instructed to advertise for bids to furnish one 19~000 pound GVW truck, cab and chassis with 34 yard hydraulic dump body, and one 22,000 pound GVW truck, cab and chassis, for use in the Street Department. Trade-i~ on this equipment will be a 1922 Mack T~uck and a 1930 Moreland T~uck. Reception of City Treasu~er's'Financial Report for September, 1948. Upon a motion by Carnakis, seconded by Ryder, the City Treasu~er,s Financial Report for the month of September~ 1948 was received and ordered placed on file. Adoption of Resolution No. 83 establishing parking meter zones and directing the designation of parking meter spaces on certain streets in the City. Upon a motion by Stemon, seconded by Vercammen, Resolution No. 83 establishing parking meter zones and directing the designation of parking meter spaces on certain streets was adopted as read by the following vote: Ayes: Cross, Kuehn, Ryder, Vanderlei, VercaEEen Noes: Carnakis, Siemon Absent: None Failure of motion to adopt ordinance providing that dogs must be restrained by leash in public places. It was moved by Siemon, seconded by Cross, that an ordinance be adopted amending Ordinance No. $26 New Series by providing that dogs must be restrained by leash or chain in public places. The motion Bakersfield, California, October 18, 1948 10S failed to carry by the following vote: Ayes: Cross, Stemon Noes: Carnakis, Kuehn, Ryder, Vanderlei, Vercammen Absent: None Representative f~om City to attend hea~ingbefore Public Utilities Commission re application of California Water Service Company for increase in rates. Upon a motion by Sie~on, seconded by Vercammen, the City Manager was instructed to send a representative 22om the City to attend hearing before the Public Utilities Connnission on the application of the California Water Service Company for increase in rates. h Representative should require as far as possible that the applicant fu~,nis a good and substantial showing Justifying this raise, if it is granted, and endeavor to obtain as much information as possible that might reflect the cost, the value, and also the probable cost tc the City in the event of condenn~ation proceedings. City Attorney instructed to prepare Resolution endorsing Proposition No. l@ on November Election Ballot. Upon a motion by Vercammen, seconded by Carnakis, the City Artorkney was instructed to prepare a Resolution endorsing State Proposition No. 18 on the November Election Ballot which would require the State to reimbtu-se cities, c ountles and school districts for tax revenues lost as a result of $1,000.00 Veteran's Exemption and hospital and welfare exemption. City Manager authorized to g~ant a permit to American Legion to use amplifying system du~ing celebration. Upon a motion by Carnakis, seconded by Ryder, the City Manager was authorized to issue a permit to the American Legion to use amplifying system on their mobile equipment while American Legion Stampede celebration is in progTess. 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 authc~Ized to issue warrants on the City Treasurer to cover t~ respective amounts. 106 Bakersfield, California, October 18, 1948 (Cont,d.) Adjourrnnent. Upon a motion by Carnakis, seconded by Ryder, adjourned. the Council ATTEST: ?I~CRK~f C icio Clerk of the Council of the City of Bakersfield, CalifoELfa 107 Bakersfield, California, October 25, 1948 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the Ci~z Hall at eight o'clock P.M. October 25, 1948. Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, Vercammn None the Regular Meeting of October 18, Present: Absent: Minutes of and approved as read. 1948 were read ~equest for permission to place trash cans on City streets referred to City Manager and City Attorney. Upon a motion by Sicmen, seconded by Carnakis, a request for permission to place trash cans on City streets which would be used to display advertising, was referred to the City Manager and City Attorney for investigation and report back to the Comncil. Acceptance of bid of J. J. Lawton to furnish 3000 feet of 2~ inch fire hose. Upon a motion by Ryder, seconded by Carnakis, bid of J.J.Lawton to furnish 3000 feet of 2~ inch fire hose for a total price of $3,674.63 was accepted, and all other bids were rejected. Acceptance of bid of Motor Center to furnish 1948 Buick Sedanette. Upon a motion by Carnakis, seconded by Cross, bid of Motor Center to furnish 1948 Buick 46-S Special Sedanette for a total price of ~2,328.49 was accepted, and bid of Hubbards Garage was rejected. Purchasing Agent instructed to call for bids to furnish and install fire alarm system. Upon a motion by Ryder, seconded by Carnakis, the Purchasing Agent was instructed to advertise for bids to furnish approximately 42 fire alarm boxes to be installed in various recently annexed areas and areas not included in original purchase of fire alarm boxes. Purchasing Agent instructed to call for bids for the improvement of a portion of 24th Street. Upon a mction by Vercammen, seconded by Cross, the Purchasing Agent was instructed to advertise for bids for the improvement of a portion of 24th Street, to be known as State Highway Project No. 36.. 108 Bakersfield, California, October 25, 1948 (Conttd.) Adoption of Resolution No. 84 applying to State for funds for municipal far~m development. Upon a motion by Siemon, seconded by Vercammen, Resolution No. 84 applying to the State for funds to defray one-half the cost of preparing plans for the municipal far~n development was adopted as read by the following vote: Ayes: Carn~is, Noes: None Absent: None Cross, Kuehn, Ryder, Siemon, Vanderlei, Vercamm~n for the Finance endorsing Proposition No. 18 on the Petition of C. R. Blodget to close alley referred to Planning Connnission. Upon a motion by Carnakis, seconded by Ryder, petition from C. R. Blodget to close alley in Block I of the Santa Fe Addition No. 1 was refezTed to the Planning Commission for investigation, City Auditor to refund sales taxes paid erroneously by Joe H. Lewis of Service 0il Company. Upon a motion by Carnakis, seconded by Cross, the City Auditor was authorized to refund $24.86 to Joe H. Lewis of Service 0il Company for sales taxes erroneously collected. Reception of invitation from Veterans of Foreign Wars to attend dinner. Upon a motion by Carnakis, seconded by Ryder, invitation extended to the Council from the Veterans of Foreign Wars to attend dinner October 28 at Hotel E1 tejon was received and ordered placed on file. Audit report for six month's period ending June 30, 1948 referred to Finance Committee. Upon a motion by Vercammen, seconded by Kuehn, audit report six month's period ending June 30, 1948 was referred to the Cormnittee. Adoption of Resolution endorsing Proposition No. 18. Upon a motion by Vercammen, seconded by Siemon, Resolution November Election Ballot which would 10'9 Bakersfield, California, October 25, 1948 (Conttd..) Ayes: Noes: Absent: None require the State to reimburse cities, counties and school districts for tax revenues lost as a result of veteran's exemptions and hospital and welfa~,e exeraptions, was adopted as read by the following vote: Carnakis, C ross, Kuehn, Ryder, Siemon, Vanderlei, Vercammen None Adjournment. Upon a motion by Siemon,seconded by Ryder, the Council adJottrned. ATTEST: tT/~ C~y of ~akersfield,Calif. ...... i ./ of the City of Bakersfield,California 110 Bakersfield, California, November 1, 1948 Minutes of the Regula~ ~eeting of the Council of the City of Bakersfield, CalifoNnia, held in the Council Chamber of the City Hall at eight otclock P.M. Nove~ber l, 1948. Present: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, Vercammen Absent: None Minutes of the Regular ~ieeting of October 28, 1948 were read and approved as read. Adoption of Resolution of Acceptance of Deed from M. W. and Pauline Tibbetts. Upon a motion by Carnakis, seconded by Vercammen, Resolution of Acceptance of Deed fromM. W. Tibbetts and Pauline Tibbetts for property described as Lot 15 and the east 23 feet of Lot 14 of Tract No. 1453, was adopted as read by the Following vote: Ayes: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, Verca~anen Noes: None Absent: None Petition from property owners in Block 128, Kern, for construction of sanitary sewer referred to City Nanager. Upon a motion by Vercammen, seconded by Kuehn, petition received from property owners in Block 128, Kern, asking that the Council take the steps necessary for the construction of a sanitary sewer in that block, was referred to the City Manager. Rejection of claim of Preferred Theatres Corporation for refund of amusement taxes. A claim of the Preferred Theatres Corporation for a refund of the sum of $2,673.20 representing a~usement taxes collected at the Nile Theatre during the quarter ending September 30, 1948 was filed. Upon a motion by Cross, seconded by Kuehn, the claim was rejected. Adoption of Resolution No. 85 determining the prevailing rate of wages to be paid for workmen employed on public work in the City. Upon a motion by Ryder, seconded by Carnakis, Resolution No. 85 ascertaining and deter~nining the prevailing rate of wages to be paid workmen employed on public work in the City, was adopted as read by the following vote: Ayes: Carnakis, C ross, Kuehn, Ryder, Siemon, Vanderlei, Vercammen Noes: None Absent: None Adoption of Resolution granting consent to the County of Kern for the construction of sanitary sewer mains in certain streets within the City. Upon a motion by Vercammen, seconded by Cross, Resolution granting consent to the County of Kern and the Panorama Sanitation District to the construction, maintenance and operation of certain sanitary sewer mains in certain streets within the City of Bakersfield, was adopted as read by the following vote: Ayes: Carnakis, C ross, Kuehn, Ryder, Siemon, Vanderlei, Vercammen Noes: None Absent: None Reception of letter from J. J. Wilt. Upon a motion by Siemon, seconded by Kuehn, contmunication from J. J. Hilt was received and placed on file. Acceptance of resignation of F. Kenneth Hamlin, City Planning Commissioner. Upon a motion by Carnakis, seconded by Cross, the resignation of ~. F. Kenneth Hamlin, City Planning Commissioner, was accepted with regret, and a letter of appreciation was ordered sent to ~.~. Hamlin for his many years of faithful service on the conmuission. Permit granted William 0'Connell McMahon to engage in business as automobile dealer. No protests or objections having been presented, upon a motion by Carnakis, seconded by Ryder, permit to engage in business as automobile dealer at 2831 Chester Avenue to be ~nov~n as the Charlie Sheppard Motors, was granted to ~illiam 0'Cormell McMahon.. City ~Ianager authorized to enter into a contract for construction of police pistol range. Upon a motion by Ryder, seconded by Vercammen, the City Manager was authorized to enter into an agreement with Jess B. McG.ill, 112 Bakersfield, California, November l, 1948 (Cont'd.) contractor, for the construction of police pistol range for the expenditure of an amount not to exceed :~10,600.00. City Clerk instructed to send communication to United States Nava~ Reserve. Upon a motion by Vercammen, seconded by Carnakis~ the City Clerk was instructed to address a letter to Lieutenant Commam~e~ Berry of the United States Naval Reserve, expressing the regret of the Council at not attending dance held October 27, due to the fact that invitations were not received until November l, 1948. Allowance of claims. Upon a motion by Carnakis, seconded by Ryder, claims as audited by the Finance Conmuittee were allowed, and the City Auditor was authorized and ins tPucted to issue warrants on the City T~easurer to cover the respective amounts. Adjouz~_ment. Upon a motion by Carnakis, seconded by Kuehn, the Council adjourned. ATTEST: T~ and Ex-~zcio ~e~~eG of the City of Bakersfield, Calf fd6nia ouncil Bakersfield, California, November 8~ 1948 Minutes of the Regular Meeting of the Council of the City of Bakersfield, Cal~fornia~ held in the Council Chamber of the City Hall at eight o~clock P.M. November 8, 1948. Present: Absent: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, Vercammen None Minutes of the regular meeting of November 1~ 1948 were read and approved as read. City Attorney instructed to prepare contract for installation of rubbish cans on streets in business area. Upon a motion by Carnaakis, seconded by Cross, the City Attorney was instructed to prepare a contract for the installation of rubbish cans on the streets in the business area to be used to sell advertising space. Acceptance of resignation of Donald D. Dauwalder, secretary of Board of Charity Solicitations. Upon a motion by Carnakis, seconded by Vercammen, the resignation of Donald D. Dauwalder as secretary and member of the Bkaersfield Board of Charity Appeals and Solicitations was accepted, and the City Clerk was instructed to send a letter to Mr. Dauwalder expressing the appreciation and thanks of the Council for his excellent work on the Board. Adoption of Resolution of proposed annexation of uninhabited territory and setting time for hearing thereon. A petition signed by the owners of not less than 1/4 of the area of the land and representing not less than 1/4 of the assessed valuation of such territoNy was filed requesting that steps be taken to annex the area t o the City of Bakersfield. Said land is described Lots 70, 71, 72, 75 and 74, together with a portion of adjacent street in Tract No. Upon a motion by Ryder, setting November 29th as the time as read by the following vote: Ayes: Carnakis, Noes: None Absent: None 1397. seconded by Carnakis, a Resolution for hearing on this matter was adopted Cross, Kuehn, Ryder, Siemon, Vanderlei, Vercammen 114 Bakersfield, California, November 8, 1948 (Cont'd. ]~ Ebsent: None Adoption of Resol~ ion of proposed annexation of uninhabited territory and setting time for hearing thereon. A petition signed by the owners of not less than 1/4 of the area of the land and representing not less than 1/4 of the assessed valuation of such territory was filed requesting that steps be taken to annex the area to the City of Bakersfield. Said land is described as: Lots 65, 66, 67, 68 and 69, together with portions of the adjacent streets in Tract No. 1397. Upon a notion by Carnakis, seconded by Ryder, a ~[esolution setting November 29th as the time for hearing on this matter was adopted as read by the following vote: Ayes: Carnakis, Noes: None Absent: None A report from Kirby S. Cross, Kuehn, Ryder, Siemon, Vanderlei, Veroammen City AttoEuey instructed to prepare Resolution of Intention proposing to close portion of alley in Block l, Santa Fe Addition No. 1. from the Planning ommzssion approving petition Blodget to close the alley between Lots 3 and 4, Adoption of Resolution of proposed annexation of uninhabited territory and setting time for hearing thereon. A petition signed by the owners of not less than 1/4 of the area of the land and representing not less than 1/4 of the assessed valuation of such territory was filed requesting that steps be taken to annex the area to the City of Bakersfield. Said land is described as: Lots 59, 60, 61, 62, 63 and 64, together with portions of adjacent streets, in Tract No. 1397. Upon a motion by Ryder, seconded by Cross, a Resolution setting November 29th as the time for hearing on this matter was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, Vercammen Noes: None 115 Bakersfield, C alifornia, November 8, 1948 (Oont ~d. ) was read. Block l, Santa Fe Addition No. 1./In consideration for the closing of this alley, Mr. Blodget has agreed to deed to the city the east l0 feet of Lot 1. Upon a motion by Ryder, seconded by C arnakis, the City Attorney was instructed to prepare a Resolution of Intention to cover. Hearing set on proposed adoption of ordinance establishing an official plan line on the south side of 34th and Bernard Streets, etc. A Certificate of Findings of Fact of the Planning Commission recon~ending the adoption of an ordinance establishing an official plan line on the south side of 34th and Bernard Streets between the easterly line of Chester Avenue and the easterly limits of the City of Bakersfield, and on the north side of Bernard Street between the easterly line of Union Avenue and said easterly limits of the was read. City. /Upon a motion by Carnakis, seconded by Vercammen, December 6 was fixed as the time for hearing on the matter. Approval of side yard variance to peE~it tho construction of garage to be attached to the present dwelling of A. H. Glantz. Upon a motion by Ryder, seconded by Carn~is, a recommendation of the Planni~5 Commission to grant a side yard variance of two feet to permit the construction of a garage to be attached to the present dwelling was approved, and the application of ~{r. and A. H. Glantz for the variance was granted. Adoption of Emergency Ordinance No. 803 New Series amending Emergency Ordinance No. 799 Ne~,~ Series. Upon a motion by Vercamuen, seconded by Kuehn, Emergency Ordinance No. 803 New Series ~aending Section I of Emergency Ordinance No. V99 New Series was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei~ Vercmumen Noes: None Absent: None 116 Bakersfield, California, November 8, 1948 (Conrad.) P~rchasing Agent to advertise for bids for Patrol Wagon. Upon a motion by Carnakis, seconded by Cross, the Purchasing Agent was instructed to advertise for bids for the purchase of a Patrol Wagon to be used in the Police Department. Purchasing~ Agent to advertise for bids for 2 - four Door Sedan Type Automobiles. Upon a mSion by Carnakis, seconded by Vercarm~en, the Purchasing Agent was instructed to advertise for bids for the purchase of 2 - four Door Sedan Type Automobiles for use in the Police Department. Purchasing Agent to advertise for bids for ~o motorcycles. Upon a motion by Cross, Agent was instructed to advertise for use in the Police Department. seconded by Ryder, the Purchasing for bids for two motorcycles Putclosing Agent to advertise for bids for gasoline for City durir~ Calendar Year of 1949. Upon a mSion by Vercammen, seconded by Carnakis, the PurchasingAgent was instructed to advertise for bids for gasoline to be used during the calsndar year of 1949. Purchasing Agent to advertise for bids for the construction of culverts and N and P Streets crossing Kern Island Canal. Upon a motion by Ryder, seconded by Carnakis, the Purchasing Agent was instructed to call for bids for the cons tructiom~ of culverts at N and P Streets crossing the Kern Island Canal. Purchasing Agent to advertise for bids for the maintenance and operation of the City Dump. Upon a motion by Carnakis, seconded by Ryder, the Purc~asi~ Agent was instructed to advertise for bids for the maintenance and operation of the City Dump. Purchasing Agent to advertise for bids for the construction of certain buildings at the City Corporation Yard. Upon a motion by C arnakts, seconded by Hyder, the Purchasi~ Agent was instructed to call for bids to construct certain buildings at the City ~orporation Yard. Bakersfield, California, November 8, 1948 (Cont,d.) Acceptance of certified Public Accountant,s Audit report for six month's period ending June 30, 1948. Upon a motion by Carnakis, seconded by Cross, the certified public accountant's audit report for the six month?s period ending June 30, 1948 was received and placed on file. Recommendations made by Mr. Dunk and initialed by Councilmen on Finance Committee are to be put into effect as soon as possible. City Attorney to file complaint with Public Utilities Cormmission re covering Kern Island Canal. Upon a motion by C arnakis, seconded by Ryder, the City Attorney was authorized to File a complaint with the Public Utilitie~ Commission requesting that Kern Island Canal and Irrigation Company be ordered to institute ceftin safety practices to alleviate the hazards of the open Kern Island Canal. AdjouE~nent. Upon a motion by C arnakis, seconded by Vercammen, the Council adj ourned. ATTEST: City of Bakersfield,Calif.-- CITY CLERK and Ex-0fficzo CIerk~ o7 t~he Council of the City of Bakersfield, California 118 Bakersfield, California, November 15~ 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. November 15, 1948. Present: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, Vercammen Absent: None Minutes of the Regular Meeting of November 8, 1948 were read and approved as read. City Attorney to file petition to intervene in matter of application of Southwest Airways. Upon a motion by Vercammen, seconded by Cross, the City Attorney was instructed to file a petition with the Civil Aeronautics Board in Washington, D.C. to intervene in the matter of the application of the Southwest Airways to establish certain feeder lines in this area. Co~unication from F. E. Sullivan referred to Planning Commission. A comEunication from Nr. ?ran~ E. Sullivan suggesting method for financing the Sonora Street Overpass was read, and upon a motion by Siemon, seconded by Ryder, was referred to the Planning Commission for investigation and report back to the Council on possibilities. The Mayor was instructed to address a letter to the Kern County Board of Supervisors inviting their favorable consideration and cooperation. Memo from City Treasurer referred to City ~nager. A memo from Walter W. Smith, City Treasurer, advising that certain statements made in the ceritifed public accountant,s audit report for period ending June 30, 1948 were incorrect was read, and upon a motion by Ryder, seconded by Cross, the cormuunication was referred to the City ~nager to ascertain the source of the accountant,s information. Councilman Siemon voted in the negative on this motion. Reception of City Treasurer,s Financial Report for October, 1948. Upon a Eotion by Ryder, seconded by Carnakis, the City Treasur~r,s Financial Report for the month of October, 1948 was received and placed on file. Approval of plans for the constr~ction of culverts at N and P Streets. Upon a motion by Ryder, seconded by Verca~Een, plans for the construction of culverts at N and P Streets crossing the Kern 11]} Bakersfield, California, November 15, 1948 (Cont,d.: Island Canal were approved. Rejection of bids for incandescent lamps - Purchasing Agent instructed to re-advertise. Upon a motion by Siemon, seconded by Carnakis, all bids received to furnish incandescent lamps were rejected, and the Purchas.. ing Agent was instructed to re-advertise for bids to furnish every type of lamp used by the City. Acceptance of bid of Industrial Power and Equipment Company to furnish 3~ yard dtmrp truck. It was ~oved by Carnal~s, that the bid of Camp and Barrows to ft~nish 194S Dodge dump truck for a total price of $4B48.89 be accepted and all other bids rejected. The motion failed for lack of a second. It was then moved by Cross, seconded by Kuehn, that th~ bid of the Indurstrial Power and Equipment Company to furnish Reo D21RC and Hell dump body and hoist for a total bid price of $4821.68 be accepted, and all other bids rejected. Councilman Carnakis voted in the negative on this motion. City ~ianager authorized to enter into agreement with State Employees, Retirement System for actuarial survey. Upon a motion by Siemon, seconded by Ryder, the City Manager was authorized to enter into an agreement with the State Employees, Retirement System to conduct an actuarial survey for the purpose of determining the cost of adopting the 1948 and 1947 amendments to the State Employees, Retirement Act. Purchasing Agent to call for bids to construct unfinished portion of Truxtun Avenue StormDrain. Upon a motion by Ryder,seconded by Carnakis, the Purchasing Agent was instructed to advertis~ for bids to construct unfinished portion of the Truxtun Avenue Storm Drain. City Attorney to prepare Resolution of Intention to abandon oortion of alley in Block 187, Bakersfield. Upon a motion by Ryder, seconded by Carnakis, the City Attorney was instructed to prepare a Resolution of Intention to abandon a portion of the alley in Block 187, BakersfleE. Bakersfield, C allfornia, November 15, 1948 (Conttd.) Allowance of Claims. Upon a motion by C arnakis, seconded by Ryder, claims as audited by the Finance Cormnittee were allowed, and the City Auditor was authorized and instructed to issue warrants on the City Treasurer to cover the respective amounts. following effective November l, 1948: Approval of salary increases in Police Department. Upon a motion by Carnakis, seconded by Vercammen, the salary increases were approved in the Police Department Ernest Harris Frank Greet Edward Walls FROM TO ~300.00 ~'31 ~ 5.00 360.00 375.00 360.00 375.00 City Attorney to prepare amendment to Plumbing Code. Upon a motion by Carnakis, seconded by Ryder, the City Attorney was instructed to prepare an amendment to the Plumbing Code to permit the use of copper plumbing in waste lines and vents. Adjournment. ATTEST: Upon a motion by Vercammen, seconded by Cross, the Council adjourned. ~0R of Vthe City of Bakersfield, Cal]L of the City of Bakersfield, California 12:1_ Bakersfield, California, November 22, 1948 ~Ilnutes of the Regular ~.leetlng of the Council of the City of Balersfield, Ca~fornia, held in the Council Chamber of the City Hall at eight o'clock P.M. November 22, 1948. Present: Carnakis, Cross, Kuetm, Ryder, Siemon, Vanderlei, Veroammen Absent: None l~inutes of the Regular ~eetinM of November 15, 1948 were read and approved as read. Refund granted Chas. ~. 0rman for unused portion of 1948-1949 Business License. Upon a motion by Siemon, :j~12.50 was ~ranted Chas. H. 0rman, 1949 Business License. seconded by Vercm~len, a refund of broker, for unused portion of 1948.. Adoption of Ordinance No. 80~ New Series amending Ordinance 424 New Series and repealing Emergency Ordinance No. ~20 New Series. Upon a motion by Siemon, seconded by Kuehn, Ordinance No. 804 New Series amending Section repealing Emergency Ordinance No. by the following vote: of Ordinance No. 424 New Series and 720 New Series, was adopted as read Ayes: Carnakis, Cross, Kueb_n, Ryder, Siemon, Vandertei, Vercammen Noes: None Absent: None Salary increases granted various City emvloyees. Upon a motion by Carnakis, seconded by Cross, salary increases were granted various ~lty Employees: NA~i~ DEPAR~i~ FR0~I TO Walter ~e.~aitland L. R. Nuller F. A. Stone Ruby ~. Hayhurst Planning Commission ij410. ~430. Fire 375. 390. Fire 300. 315. Attorney 280. 287. Center the following Nov.l,1948 Dec.l,1948 Dec.l,1948 Dec.l,1948 Acceptance of bid of Motor Center to furnish 2 - four door Sedans for Use in Police Department. U~on a motion by Carnakis, seconded by Ryder, to furnish 2 - 1948 Chevrolet Stylemaster four door Sedans bid of ~5¢.tor for use in the Police Departrent for a total bid price of ~i3,163.30 was accepted, and all other bids were rejected. 122 Bakersfield, California, November 22, 1948 (Cont'd.) Acceptance of bid of ~otor Center to furnish one ton panel truck to be used as Police Patrol Wagon. Upon a motion by Carnakis, seconded by Ryder, bid of Notor Center to furnish 1948 Chevrolet one ton panel truck to be used as a Police Patrol Wagon for a total bid price of :!i2,925.51 was accepted, and all other bids were rejected. Acceptance of bid of Ross J. Wooten to furnish two motorcycles for use in Police Department. Upon a motion by Cross, seconded by Carnakis, bid of Ross J. Wooten to furnish two 1949 Harley Davidson 74 Overhead Valve ~odel motorcycles for use in the Police Department for a total bid price of ~1,838.V5 was accepted, this being the only bid received. Acceptance of bid of Motor Truck Sales and Service to furnish 22,000 G.V.W. truck chassis for use in the Street Department. Upon a motion by Carnakis, seconded by Vercarmnen, bid of Notor Truck Sales and Service to furnish GNC Model AC 604 22,000 G.V.W. Truck Chassis for use in the Street Department for a total bid price of ~4,892.32 was accepted, and all other bids were rejected. Councilman Siemom voted in the negative on t~_s motion. Purchasing Agent instructed to advertise for bids for alterations in the north wi~ of the City Hall. Upon a motion by Siemon, seconded by Vercammen, the PurchasingAgent was instructed to advertise for bids for alterations in the north wing of the City IIall. Nayor and City Clerk authorized to execute agreement with Wright, Netcalf and Parsons, architects, for services on Fire House #4. Upon a motion by Siemon, seconded by Kuehn, the ~ayor and City Clerk were authorized to execute an agreement with Wright, ~,~etcalf and Parsons for architectural services necessary for construction of Fire House No. 4 to be located on the northwest corner of Bemard and Sacramento Streets. 123 Bakersfield, California, November 22, 1948 (Cont'd.) Purchasing Agent instructed to advertise for bids for the construction of Fire House No. 4 at northwest corner of Bernard and Sacramento Streets. Upon a motion by Vercammen, seconded by Carnakis, the Purchasing Agent was instructed to advertise for bids for the construction of Fire House No. 4 at the northwest corner of Bernsmd and Sacramento Streets. Purchasing Agent instructed to re-advertise for bids to furnish and install addition to Fire Alar-n System. Upon a motion by Carnakis, seconded by Ryder, the Purck~sing Agent was instructed to re-advertise for bids to furnish and install an addition to the Fire Alarm System. Ad J our~ment. Upon a motion by Siemon, seconded by Ryder, the Council. adjourned. ATTEST: Z//~0~ o~ ~he City of Bakersfield,Cal~ of the City of Bakersfield, Cali for~ia 124 Bakersfield, California, November 29, 1949 ~iinutes of the Regular l~eeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City t~all at eight o'clock P.~. November 29, 1948. Present: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, Vercammen Absent: None Ninutes of the Regular ~eeting of November 22, 1948 were read and approved as read. Adoption of Ordinance No. 805 N.S. approving annexation of uninhabited territory. This was the time set for hearing on the proposed annexation of a parcel of uninhabited territory described as Lots 59, 60, 61, 62, 63 and 64, together with adjacent streets in Tract No. 139V. No protests were presented. Upon a motion by Ryder, seconded by Siemon, Ordinance No. 805 New Series approving the annexation was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, Ver~ammen Noes: None Absent: None Adoption of Ordinance No. 806 N.S. approving annexation of uninhabited territory. This was the time set for hearing on the proposed annexation of a parcel of uninhabited territory described as Lots 65, 66, 67, 68 and 69, together ~th adjacent streets in Tract No. 1397. No protests were presented. Upon a motion by Siemon, seconded by Vercammen, Ordinance No. 806 New Series approving the annexation was adopted as read by the following vote: Ayes: Carnakis, C ross, Kuehn, Ryder, Siemon, Vanderlei, Vercammen Noes: None Absent: None Adoption of Ordinance No. 807 N.S. approving annexation of uninhabited territory. This was the time set for hearing on the proposed annexation of a parcel of uninhabited territory described as 125 Bakersfield, California, November 29, 1948 (Cont'd.) Lots 70, V1, 72, 73 and 74, together with adjacent streets in Tract No. 1397. No protests were presented. Upon a motion by Kuehn, seconded by Ryder, Ordinance No. 807 New Series approving the annexation was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, Verc~/lmen Noes: None Absent: None Permit granted Claude R. Bledget to color new concrete sidewalk green at 1825-18th Street. Upon a motion by Carnakis, seconded by Ryder, permission was Mranted Claude R. Bledget to replace sidewalk at 1825-18th Street with new concrete colored green, under specifications provided by the City Engineer. Acceptance of Certificate of Co~mty Clerk showing the result of votes cast on City propositions at General Election held on November 2, 1948. Upon a motion by Carnakis, seconded by Cross, Certificate from R. J. Veon, County Clerk of the County of Kern, certifying the following to be the result of the returns from all election precincts in the City of Bakersfield and also from the votes cast by absent voters at the General Election held November 2, 1948 for the City of Bakersfield Propositions A and B, was accepted and declared official: Proposition A - Bakersfield Charter Amendment Shall Sub-section (i) of Section (17$)ll of the Charter of the City of Bakersfield, pertaining to the relief and pension fund for members of the Fire Department, be amended so as to provide that de~ction for normal and dependent contributions shall be based on the entire coyapensation of a member? Yes No 8521 2844 Proposition B - Bakersfield BondProposition Shall the City of Bakersfield incur a bonded indebtedness in the prin- cipal sum of ~Ii~600,000 for the acquisition and construction of a certain municipal improvement, to wit: an overpass for vehicle and pedestrian traffic over the right of way of the Southern Pacific Railroad Comoany and connecti~7 Sonora Street with~Alta Vista Drive, including t~e acquisition of all lan~, rights of way, and other property necessary tharefor 6269 6068 126 Bakersfield, California, November 29, 1948 (Cont,~ Acceptance of bid of C. Bob Porter to furnish all types of lamp~ used by the City. Upon a motion by Carnakis, seconded by Siemon, bid of C. Bob Porter to furnish General Electric incandescent, fluorescent,mercury and sodium vapor lamps used by the City was accepted, and all other bids were rejected. Acceptance of bid of Burroughs Adding Machine Co~any to furnish Tax Accounting Machine. Upon a motion by Vercam~Bn, seconded by Carnakis, bid of Burroughs AddinM ~.~chine Company offerin~ to furnish a B~roughs Tax Accounting Machine for use in the Tax Collector's and Assessor's offices for the sum of ~3,215.48 was accepted, this being the only bid received. Acceptance of bid of Repsher Brothers to construct culverts at N and p Streets across Kern Island Canal. Upon a motion by Ryder, seconded by Carnakis, bid of Repsher Brothers offering to construct two reinforced concrete culverts at N and P Streets across the Kern Island Canal for the sum of :~2,609.00 was accepted, and all other bids were rejected. Councilman Siemon authorized to represent City at conference meeting of American Municipal Association in Washington, D.C. Upon a motion by Cross, seconded by Ryder, Councilman Alfred Siemon was authorized to represent the City at conference meeting of the American ~nicipal Association to be held in Washington, D.C. December to 15, 1948. City Attorney authorized to prepare Ordinance to repeal Parking Meter Regulation Ordinance No. 795 N.S. for submission to electors on ballot of March ~2, 1949. Upon a motion by Ryder, seconded by Carnakis, the City Attorney was instructed to prepare an ordinance to repeal Parking Meter Regulation Ordinance No. 795 New Series for submission to the voters at the Regular Municipal Nominating Election to be held March 22, 1949. Bakersfield, California, November 29, 1948 (Cont'd.) 127 Allowance of Claims. Upon a motion by Ryder, seconded by Carnakis, claims as audited by the Finance Committee were allowed, and the City Auditor was authorized to issue warrants on the City Treasurer to cover the respective amounts. Adjournment. Upon a motion by Ryder, seconded by Siemon, the Council ad J ourne d. ATTEST: of the City of Bakersfield, California ~ 128 Bakersfield, California~ December 6~ 1948 ~iinutes of the Regular ~eeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o~clock p.}~. December 6, 1948. Present: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, Vercammen Absent: None ~iznutes of the Regular ~..~eetir~ of November 29, 1948 were read and approved as read. Adoption of Ordinance No. 808 New Series establishing official plan line on the south side of 34th and Bernard Streets, etc. This being the time set for hearing on the proposed adoption of ordinance establishing an official plan line on the seuth side of 34th and Bernard Streets between the easterly line of Chester Avenue and the easterly limits of the City of B~d~ersfield, and on the north side of Bernard Street between the easterly line of Union Avenue and said easterly limits of the City, and no protests or objections having been received, upon a motion by Siemon, seconded by Vercanm~en, Ordinance No. 808 Nev~ Series establishing an official plan line on the south side of 34th and Bernard Streets between the easterly line of Chester Avenue and the easterly limits of the City of Bakersfield, and on the north side of Bernard Street between the easterly line of Union Avenue and said easterly linmits of the City, was adopted as read by the following vote: Ayes: Carnakis, Cross, Kuehn, Ryder, Siemon, Vanderlei, Verca~aen I,~oe s: None Absent: None At this time ~,~r. E. B. Heibert, Superintendent of the Santa Fe Railway Company, Fresno Division, appeared before the ounczl and C · stated that his company assumed lh~ll responsibility for the soot damage which occurred November 28, 1948 to property in the Sunset Tract adjacent to the Santa Fe steam plant. Bakersfield, California, December 6, 1948 (Coni'd.) Acceptance of bid of Gamewell Company to furnish and install addition to Fire Alarm System. ~on a motion by Ryder, seconded by Carnakis, bid of the Gamewell Company to furnish and install approximately 41 boxes as an addition to the present Fire Alarm system for a total bid of !i$1,496.00 was accepted, this being the only bid received. Acceptance of bid of Pipe Line Constructors to construct storm drain and improve a portion of B4th Street. Upon a motion by Siemon, seconded by Cross, bid of Pipe ]line Constructors to construct a storm drain and improve a portion of 24th Street for a total bid of ~ii29,$56.10 was accepted, and all other bids were rejected. Nayor authorized to sign plans for construction of Fire Station No. 4. Upon a motion by Siemon, seconded by Ryder, the Nayor was authorized to sign plans for the construction of Fire Station No. 4. Adoption of Emergency Ordinance No. 809 New Series amending Section 4 of Salary Ordinance No. 794 New Series. Upon a motion by Vercammen, seconded by Ryder, Emergency Ordinance No. 809 New Series amending Section 4 of Emergency Salary Ordinance No. ~94 New Series was adopted as read by the following vote: Ayes: Carnages, C ross, Kuehn, Ryder, Siemon, Vanderlei, Vercammen Noes: None Absent: None City Auditor authorized to cancel 1948-49 taxes in Block ~96, Bakersfield on property owned by Kern County Union High School District. Upon a motion by Ryder, seconded by Cross, the City Auditor was authorized to cancel taxes aopearing on the 1948-49 tax roll on property in Block 398, Bakersfield, now owned by the Kern County Union High School District. Adjournment. Upon a motion by Ryder, seconded by Siemon, the Council adj ourned. i]~f~ ~ ~ne ~i~y of Bakersfield,Ca]r~ of the City of Bakersfzeld,Californta 130 Bakersfield, California, December 13, 1948 }Jinutes of the Regular ~,~eeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock p.~?. December 13, 1948. Present: Carnakis, Cross, Ryder, Vanderlei, Vercammen Absent: Kuehn, Siemon ~.~inutes of the Regular ~Jeetin~ of December 6, 1948 were read and approved as read. Adoption of Ordinance No. 810 New Series amending Plumbing Regulation Ordinance No. 616 New Series. Upon a motion by Vercammen, seconded by Cross, Ordinance No. 801 New Series amending Sections 406, 413, 507, 608, 806, 1001, 1002 and 1003 of Plumbing Regulation Ordinance No. 616 New Series was adopted as read by the following vote: Ayes: Carnakis, Cross, Ryder, Vanderlei, Vercammen Noes: None Absent: Kuehn, Siemon Acceptance of bid of Norwalk Company to furnish gasoline for calendar year ending December 31, 1949. Upon a motion by Cross, seconded by Carnakis, bid of Norwalk Company to furnish regular gasoline for .171 per gallon and ethyl gasoline for .lB1 per gallon during the calendar year ending December 31, 1949 was accepted, and all othar bids were rejected. Adoption of Resolution accepting right of way deed from I~ern Island Canal Company. Upon a motion by Carnakis, seconded by Ryder, Resolution accepting right of way deed from the Kern Island Canal Company for the purpose of constructing a storm drain in the area north of Truxtun Avenue and west of Chester Avenue, was adopted as read by the following vote: C ' Ayes: arnakzs, Cross, Ryder, Vanderlei, Verca~uen Noes: None Absent: Kuehn, Siemon 131 Bakersfield, California, December 15, 1948 (Cont'd.) Adoption of Resolution accepting right of way deed from Houchin Development Company. Upon a motion by Carnakis, seconded by Ryder, Resolution accepting right of way deed from the Houchin Development Company for the purpose of constructing a storm drain in the area north of T~xtun Avenue and west of Chester Avenue, was adopted as read by the following vote: Ayes: Carnakis, Cross, Ryder, Vanderlei, Vercammen Noes: None Absent: Kuehn, Siemon Acceptance of bid of Bob Hawk Con- Struction for coboletlon of storm drain in area north of TruxtunAvenue Avenue and west of Chester Avenue. Upon a motion by Carnakis, seconded by Vercammen, bid of Bob Hawk Construction for the completion of storm drain in area north of Truxtun Avenue and west of Chester Avenue for a total bid of ~17,612.25 was accepted, and all other bids were rejected. Authorization to budget expenditure of first 1/4~ Gas Taxes for State Highways. Upon a motion by Vercammen, seconded by Carnakis, authorization was ~ranted to budge~ e~pe~tume of i)54,G78.60 for first 1/4~ Gas Taxes for State Highways as follows: Resurface Niles Street from Baker Street to the eastorly City limits Install ctzvated traffic signals at the a ' intersection of Brundage Lane and south Chester Avenue Purchasing Agent to advertise for bids to purchase 4 - 1/2 ton Pick up Trucks and ~ - 18,000 G.V.M. Truck Chassis. Upon a motion by Cross, seconded by Carnakis, the Purchasing Agent was instructed to advertise for bids(for bid~ for 4-1/2 ton Pick Up Trucks and 3 - 16,000 G.V.J. Truck Chassis. Approval of plans for the improvement of Kentucky Street between ~ialey Street and east City limits. Upon a motion by Vercammen, seconded by Cross, plans for the improvement of ~[entucky Street between Haley Street and the east City limits were approved. 132 Bakersfield, C alifarnia~ December 13, 1948 (Cont~d/) Claim for dam~a.qes for injuries filed by Betty Boston referred to City Attorney. A claim of Betty Boston in the amount of ...~1,000.00, claiming that she received injuries from falling? through a manhole cover at the intersection of 17th and B Streets on i~ovember 19, 1948 was filed. Upon a motion by Carnakis, seconded by Ryder, the claim was referred to the City Attorney. Time of hearing set on oreposed zoning of property located bet~¢een Jeffrey Street, Union Avenue, Bernard Street and Thelma Drive. A ~ ° · .Jertlficate of Fmndlr~s of Fact of the Planning Commission having been filed proposing the zonin~ of that property located between Jeffre?~ Street, Union Avenue, Bernard Street and Thelma Drive as an R-1 (Sin%~le Family) District, and a C-1 (Retail Business~ District, upon a motion by Carnakis, seconded by Ryder, January 3, 1949 was the time fixed for hearing on the matter. Reception of City Treasurer's Financial Report for November ~0, 1948. Upon a motion by Ryder, seconded by Verca~len, the City Treasurer's Financial Report for the month el* November 50, 1948 was received and placed on f~le. Petit granted California Water Servioe Co~y to acquire well site on Lot Tract 1455. In accordance with reco~endation of the Pla~ing ~o~ssion, C · upon a motion by Verc~men, seconded by Carnakis, the California 7later Service Co, any was grated a permit to acq~are a well site on Lot Tract 1455. Use permit granted ~Tr. J. R. to construct Presbyterian Chapel on Lots 65, 64, 65, 86, 87 and 88 of Tract No. 1455. In accordance with a reco~endation of the Pla~ing Co~ission,~ upon a motion by Carnakis, seconded by Cross, ~..~r. J. R. ~',liner was granted a use petit to co~t~uct a Presb~-terian Chapel on Lots 63~ 64, 65, 86, 87 and 88 of Tract No. 1455, orovided that off street par]~i~ facilities amounti~1~ to one space to every ten chapel seats be ~rnished. Also, that a 10 foot utility easement running in an easterl.y and westerly direction in the center of the property located between Thelm Drive and La ~esa Drive be ~intained free and clear of any permanent struct~e. 133 Acceptance of resignation of Mae Saunders as Chairman of the City Veterans' Emergency Housing Co~ittee. Upon a motion by Carnakis, seconded by Ryder, resignation of Mae Saunders as chairman of the City Veterans' Emergency Housing Committee was acce~ted, and the City Clerk was instructed to send Miss Saunders a letter cormmending her for her excellent work on this committee. City 1Janager to call for bids for semi-annual audit of books and accounts of the City for fiscal year ending June 30, 1949. Upon a motion by Carnakis, seconded by Ryder, the City ~anager was instructed to advertise for bids for semi-annual audit of the books and accounts of the City for the fiscal year ending June ~0~ Allowance of claims. l~on a motion by Carnakis, seconded by Cross, claims as audited by the Finance Cormnittee were allowed, and the City Auditor was autherized to issue warrants on the City Treasurer to cover the respective amounts. Reappointment of Harry D. Headen as member of Police Civil Service Commission. Upon a motion by Ryder, seconded by Carnakis, Harry D. Headen was reappointed as member of the Police Civil Service Commission for a six year term expiring December 31, 1954. Adjournment. Uoon a motion by Carnakis, adjourned. seconded by Ryder, the Council[ ~T~T: CItY CL.~K and Ex-0ffmcmo of the City of Bakersfield, Californma 134 Bakersfield, California, December 20, 1948 ~inutes of the Regular ~.~eeti~? of the Council ,of the City of Bakorsfield, California, held in the Council Chamber of the City Hall at eight o'clock p.~g. December 20, 1948. Present: Carnakis, Cross, Kuehn, Siemon, Vanderlei, Vercammen Absent: Ryder ~Sinutes of the Regular ~Seetin~ of December 13, 1948 were read and approved as read. Official endorsement given to joint City-County Citizens, Sl~nu Clearance Committee. Upon a motion by Carnakis, seconded by Siemon, official endorsement was ~iven to the tentative joint City-County Citizens~ Slum Clearance Committee, and the following names were suggested to be added to the list: Paul ~lcCree Henry Houston Henry Spencer H. L. ~icNew Ken Patrick Fred Widmer Dick Williams Glen Stanfield Claude Blodget Bernard Feldman Geo. Haberfelde Laurence Wetll Rabbi Jack Levy Official endorsement ~iven to activities, plans, etc. of joint City-County Citizens, Slum Clearance Committee. Upon a motion by Siemon, seconded by Carnakis, at this time went on record as endorsing the activities, efforts, and objectives of the joint City-County Slum Clearance Cormuittee. Acceptance of bid of J. N. Harvey, Inc. for alterations in the north wi~ of the City Hall. the Council plans Upon a motion by arnakms, seconded by Cross, bid of J. N. Harvey, Inc. for remodeling and alterations in the north wing of 'the City Hall for the sum of ~i~1,421.70 was acceoted, and all other bids were rejected. Use permit granted ~,~rs. Elizabeth Spackaman for the purpose of operating a restShome at 2128-18th Street. In accordance with reco~mnendation of the Planning Co~m~ission, upon a motion by Carnakis, seconded by Kuehn, a use permit was granted ~s. Elizabeth Spackaman for the purpose of operating a rest home at 2128-18th Street. Bakersfield, ~alifornia, December 20, 1948 (Cont'd.) Approval of agreement with Ernest L. McCoy to abandon contract for architectural services for corporation yard buildings. Upon a motion by Vercammen, seconded by Kuehn, the Mayor and City Clerk were authorized to execute an agreement with Ernest L. ~lcCoy, architect, to abandon contract for architecttmal services in connection with proposed erection of municipal corr)oration buildings, ~oon payment of $900.00. Adjournment. Upon a motion by Carnakis, seconded by Verca~vEen, the Council adjourned. A 'i'rE S T: CITY CLERK and Ex-01'f~.cio Clerk o~ ~he~ouncil of the City of Bakers£~eld, C all fdl~nfa TM 136 Bakersfield, California, December 27, 1948 Minutes of the Regula~ Meeting of the Council of the City of Bakersfield, California, held in the Cotuncil Chamber of the City Hall at eight o~clock P.M. December 27, 1948. Present: Carnakis, Cross, Kuehn, Ryder, Vanderlei, Vercammen Absent: None Minutes of the Regular ~'.!eeting of December 20, 1948 were read and approved as read. Adoption of Emergency Ordinance No. 811 New Series amending Salary Regulation Ordinance No. 794 New Series. Upon a motion by Ryder, seconded by Carnakis, Emergency Ordinance No. 811 New Series amending Section 5 and Sub-section (a) of Section 9 of Emergency Ordinance No. 794 New Series was adopted as read by the following vote: Ayes: Carna~fs, Cross, Kuehn, Ryder, Vanderlei, Vercammen Noes: None ' Absent: Siemon Salary increases granted effective January 1, 1949. Upon a motion by Carnalds, seconded by Cross, the following salary increases were ~ranted effective January l, 1949: N. AS~ DEPAR TME~IT FR~O M TO J. E. Boultinghouse Fire ~300.00 ~ · ~o15.00 Bennie G Bellomf Police 330.00 ~345.00 Allowance of Claims. Upon a motion by Carnakis, seconded by Vercammen, claims as audited by the finance committee were allowed, and the City Auditor was instructed to issue warrants on the City T~easu~er to cover the respective aI~ounts. dj ournment. Upon a motion by Cross, adjourned. ATTEST: seconded by Ryder, the Council foil' of th~'~ o~a~kersfield, CaliT. CITY ~Rff and E'~-Off~cIo of the te u ouncml City of Bakersfield, Callfore ~